AMC TUNNELLING LTD
Company Documents
Date | Description |
---|---|
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCOLGAN / 20/12/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/01/1511 January 2015 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCOLGAN / 20/02/2014 |
03/12/133 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/12/1216 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/04/1225 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/122 March 2012 | DIRECTOR APPOINTED MR ANDREW MCCOLGAN |
09/11/119 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
05/10/105 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/10/105 October 2010 | COMPANY NAME CHANGED DOLMAC CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/10/10 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/11/096 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK MCCOLGAN / 23/10/2009 |
23/10/0823 October 2008 | APPOINTMENT TERMINATED SECRETARY MTM SECRETARY LIMITED |
23/10/0823 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company