- Company Overview for AMEC NUCLEAR OVERSEAS LIMITED (04037762)
- Filing history for AMEC NUCLEAR OVERSEAS LIMITED (04037762)
- People for AMEC NUCLEAR OVERSEAS LIMITED (04037762)
- Charges for AMEC NUCLEAR OVERSEAS LIMITED (04037762)
- More for AMEC NUCLEAR OVERSEAS LIMITED (04037762)
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
|
|
06 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
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 |