ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS)
Company number 02440097
- Company Overview for ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) (02440097)
- Filing history for ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) (02440097)
- People for ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) (02440097)
- More for ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) (02440097)
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) |
---|---|---|---|
02 Jul 2019 | CH01 | Director's details changed for Mr Richard James Teasdale on 28 June 2018 | |
02 Jul 2019 | AP01 | Appointment of Mr Riccardo Giovanni Sardelli as a director on 13 March 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Vincent Patrick Mccarry as a director on 13 March 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Robert Charles Douglas Flello as a director on 13 March 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Christopher James Caldwell as a director on 13 March 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Christopher John Marsland as a director on 13 March 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Paul Edwin Blything as a director on 13 March 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Martin Bednar as a director on 13 March 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Daniel Thomas Bresson Bayes as a director on 13 March 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
20 Nov 2018 | TM01 | Termination of appointment of Suzanne Wendy Hobson as a director on 1 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Peter Alexander James Calvert as a director on 31 October 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Alan Eric Beech as a director on 31 May 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Stanley Archer as a director on 31 October 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Paul Aitken as a director on 30 June 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Peershaws Bures Road White Colne Colchester Essex CO6 2QB to Camden House 201 Warwick Road Kenilworth Warwickshire CV8 1th on 1 November 2018 | |
01 Nov 2018 | CH03 | Secretary's details changed for Mrs Christine Frances Joyce on 1 November 2018 | |
01 Nov 2018 | AP03 | Appointment of Mrs Susan Giselle Houghton as a secretary on 1 November 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of Christine Frances Joyce as a secretary on 1 November 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
24 Oct 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
17 Oct 2017 | TM01 | Termination of appointment of Darron William Cavanagh as a director on 10 March 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Kevin Bell as a director on 10 March 2017 | |
17 Oct 2017 | AP01 | Appointment of Mrs Kathleen Mary Jayne Argent as a director on 10 March 2017 |