- Company Overview for AMEC NUCLEAR PROJECTS LIMITED (05664962)
- Filing history for AMEC NUCLEAR PROJECTS LIMITED (05664962)
- People for AMEC NUCLEAR PROJECTS LIMITED (05664962)
- More for AMEC NUCLEAR PROJECTS LIMITED (05664962)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2018 | DS01 | Application to strike the company off the register | |
11 Sep 2018 | SH20 | Statement by Directors | |
11 Sep 2018 | SH19 |
Statement of capital on 11 September 2018
|
|
11 Sep 2018 | CAP-SS | Solvency Statement dated 11/09/18 | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | AP03 | Appointment of Anthony Mark Thomas as a secretary on 16 February 2018 | |
08 Mar 2018 | TM02 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
03 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
19 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jul 2016 | AP03 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 | |
01 Feb 2016 | AP01 | Appointment of Mrs Nicola Jayne Okeeffe as a director on 21 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Iain Geoffrey Clarkson as a director on 21 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | SH02 | Sub-division of shares on 6 July 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | TM01 | Termination of appointment of Julie Davin as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Michael John Hughes as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Clive Thomas White as a director |