Advanced company searchLink opens in new window

AMEC USA LIMITED

Company number 04044800

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
23 Sep 2019 SH20 Statement by Directors
23 Sep 2019 SH19 Statement of capital on 23 September 2019
  • GBP 1
23 Sep 2019 CAP-SS Solvency Statement dated 23/09/19
23 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cap redemp res be capitalised, issue & allot of bonus shares, re dividend in specie. 23/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 151,431,556
16 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
21 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
08 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
08 Mar 2018 AP03 Appointment of Iain Angus Jones 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
29 Jan 2018 SH02 Sub-division of shares on 28 December 2017
29 Jan 2018 SH08 Change of share class name or designation
29 Jan 2018 SH14 Redenomination of shares. Statement of capital 28 December 2017
  • GBP 139,036,309
29 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 28/12/2017
  • RES 17 ‐ Resolution to redenominate shares
21 Dec 2017 AP01 Appointment of Mr William George Setter as a director on 30 November 2017
21 Dec 2017 TM01 Termination of appointment of Grant Richmond Ling as a director on 30 November 2017