AMEC DESIGN AND MANAGEMENT LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 AUDITOR'S RESIGNATION

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 08/06/2010

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND

View Document

25/09/0925 September 2009 SECRETARY APPOINTED KIM ANDREA HAND

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
SANDIWAY HOUSE
HARTFORD
NORTHWICH
CHESHIRE CW8 2YA

View Document

16/07/0716 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ALTERARTICLES18/11/99

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

03/07/973 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/966 September 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 S386 DISP APP AUDS 08/06/94

View Document

13/10/9413 October 1994 ADOPT MEM AND ARTS 20/09/94

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 S252 DISP LAYING ACC 31/12/90

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/03/9125 March 1991 ALTER MEM AND ARTS 03/01/91

View Document

22/01/9122 January 1991 NC INC ALREADY ADJUSTED
18/12/90

View Document

22/01/9122 January 1991 NC INC ALREADY ADJUSTED 18/12/90

View Document

09/01/919 January 1991 ￯﾿ᄑ NC 100/20000000
18/

View Document

08/01/918 January 1991 COMPANY NAME CHANGED
AMEC SPARECO (NO. 1) LIMITED
CERTIFICATE ISSUED ON 09/01/91

View Document

08/01/918 January 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/01/91

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 SECRETARY RESIGNED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 EXEMPTION FROM APPOINTING AUDITORS 09/06/89

View Document

19/12/9019 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED
AMEC INVESTMENT MANAGEMENT LIMIT
ED
CERTIFICATE ISSUED ON 29/10/90

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/10/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM:
14 SOUTH AUDLEY STREET
LONDON
W1Y 5DP

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/11/8719 November 1987 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/11/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 COMPANY NAME CHANGED
AMEC FINANCE SERVICES (NO.3) LIM
ITED
CERTIFICATE ISSUED ON 20/11/87

View Document

03/11/873 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/11/873 November 1987 ALTER MEM AND ARTS 211087

View Document

30/09/8630 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 REGISTERED OFFICE CHANGED ON 07/08/86 FROM:
7TH FLOOR THE GRAFTONS
STAMFORD NEW ROAD
ALTRINGHAM
CHESHIRE WA14 1DQ

View Document

06/08/866 August 1986 COMPANY NAME CHANGED
DATASPARK LIMITED
CERTIFICATE ISSUED ON 06/08/86

View Document

28/04/8628 April 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information