AMER ENGINEERING LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/124 July 2012 APPLICATION FOR STRIKING-OFF

View Document

15/06/1215 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 CORPORATE SECRETARY APPOINTED DYER & CO SERVICES LIMITED

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY MARK GROVESMITH

View Document

24/06/1124 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER EVANS / 10/05/2010

View Document

07/06/107 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: G OFFICE CHANGED 20/02/04 20 OAK CLOSE LITTLE STOKE BRISTOL AVON BS34 6RA

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

12/06/0212 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: G OFFICE CHANGED 20/05/02 SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

20/05/0220 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/0210 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0210 May 2002 Incorporation

View Document


More Company Information


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