Advanced company searchLink opens in new window

AMEC NUCLEAR OVERSEAS LIMITED

Company number 04037762

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)
14 Dec 2010 MISC Section 519
15 Nov 2010 AP01 Appointment of Mr Clive Thomas White as a director
23 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
05 Aug 2010 AA Full accounts made up to 31 December 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
21 Jul 2009 363a Return made up to 20/07/09; full list of members
07 Jul 2009 288a Secretary appointed christopher laskey fidler
17 Jun 2009 288b Appointment terminated secretary colin fellowes
19 Dec 2008 AA Full accounts made up to 31 December 2007
07 Aug 2008 363a Return made up to 20/07/08; full list of members
01 Feb 2008 288a New director appointed
01 Feb 2008 288b Director resigned
02 Nov 2007 AA Full accounts made up to 31 December 2006
12 Sep 2007 MEM/ARTS Memorandum and Articles of Association
03 Sep 2007 CERTNM Company name changed amec nnc overseas LIMITED\certificate issued on 03/09/07
26 Jul 2007 363a Return made up to 20/07/07; full list of members
22 Jun 2007 288a New director appointed
06 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Composite guarante 11/05/07
06 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Composite guarantee 11/05/07
06 Jun 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
06 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2007 155(6)a Declaration of assistance for shares acquisition
14 Mar 2007 288b Director resigned
22 Nov 2006 AA Full accounts made up to 31 December 2005