Advanced company searchLink opens in new window

AMC ENGINEERING LIMITED

Company number SC115040

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)
28 Sep 2011 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 July 2011
28 Sep 2011 TM01 Termination of appointment of John Paul Duncan as a director on 1 July 2011
28 Sep 2011 TM01 Termination of appointment of Craig John Brown as a director on 1 July 2011
08 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
25 Jan 2011 AA Full accounts made up to 30 April 2010
06 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Craig John Brown on 17 November 2009
03 Sep 2009 AA Accounts made up to 30 April 2009
14 Jul 2009 363a Return made up to 08/06/09; full list of members
11 Sep 2008 AA
04 Jul 2008 363a Return made up to 08/06/08; full list of members
16 Apr 2008 288a Director appointed john paul duncan
09 Apr 2008 288c Director's change of particulars / craig brown / 01/04/2008
08 Apr 2008 288b Appointment terminated director kerry polson
08 Apr 2008 155(6)a Declaration of assistance for shares acquisition
08 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2008 155(6)a Declaration of assistance for shares acquisition
12 Nov 2007 287 Registered office changed on 12/11/07 from: 18-20 queens road aberdeen AB15 4ZT
12 Nov 2007 288a New secretary appointed
12 Nov 2007 288b Secretary resigned
12 Nov 2007 288c Director's particulars changed
12 Nov 2007 288c Director's particulars changed
17 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
09 Oct 2007 288b Director resigned
09 Jul 2007 363a Return made up to 08/06/07; full list of members