AMETCO (VALVES) LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

09/05/229 May 2022 Application to strike the company off the register

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-08-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/10/1922 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 76,ELM ROAD, NEW MALDEN, SURREY. KT3 3HN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/05/1413 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES GRZESICZEK / 06/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN SMITH / 06/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/07/9619 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/04/9427 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: NEVILLE HOUSE, 55,EDEN STREET, KINGSTON UPON THAMES, SURREY. KT1 1BW

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

04/08/894 August 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: 53 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW

View Document

09/06/889 June 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: 1 CHIGNELL PLACE EALING LONDON W13

View Document

16/10/8616 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8623 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/09/8616 September 1986 REGISTERED OFFICE CHANGED ON 16/09/86 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 CERTIFICATE OF 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