Advanced company searchLink opens in new window

AMEC RECYCLING SERVICES LTD

Company number 08179832

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2014 DS01 Application to strike the company off the register
03 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 300
03 Apr 2014 TM01 Termination of appointment of Emmanuel Mensah as a director
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 19 February 2013
  • GBP 300
12 Feb 2013 AD01 Registered office address changed from 23 Yorkshire Gardens London N18 2LD England on 12 February 2013
11 Feb 2013 CERTNM Company name changed ecotech waste management LTD\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
08 Feb 2013 AP01 Appointment of Mr Alan Kenneth Mills as a director
08 Feb 2013 AP01 Appointment of Mr Mark John Jenkins as a director
08 Feb 2013 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
14 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted