AMEC NUCLEAR PROJECTS LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIN

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR CLIVE THOMAS WHITE

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY CLARKSON / 08/11/2012

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MS JULIE DAVIN

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

11/01/1211 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 AUDITOR'S RESIGNATION

View Document

14/12/1014 December 2010 SECTION 519

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY COLIN FELLOWES

View Document

09/01/099 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS; AMEND

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS; AMEND

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

03/01/063 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information