Advanced company searchLink opens in new window

AMEC MINING LIMITED

Company number 00454724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000,000
08 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
18 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
07 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jan 2011 AUD Auditor's resignation
14 Dec 2010 MISC Section 519
02 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
02 Jul 2010 CH03 Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010
02 Jul 2010 CH02 Director's details changed for Amec Nominees Limited on 8 June 2010
25 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Jun 2009 363a Return made up to 08/06/09; full list of members
12 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Nov 2008 288a Director appointed grant richmond ling
07 Nov 2008 288b Appointment terminated director ian charnock
18 Jun 2008 363a Return made up to 08/06/08; full list of members
17 Jun 2008 190 Location of debenture register
17 Jun 2008 287 Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ