Advanced company searchLink opens in new window

AMEC KAZAKHSTAN HOLDINGS LIMITED

Company number 04530056

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 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
11 Aug 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
16 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
08 Jul 2015 AP01 Appointment of Mr Grant Richmond Ling as a director on 8 July 2015
06 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
06 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
26 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6,200,002
29 May 2015 TM01 Termination of appointment of John Michael Douglas Young as a director on 29 May 2015
01 Jul 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,200,002
07 May 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 May 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
07 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
07 Aug 2013 AA Full accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Mr Mark James Watson on 26 August 2011
08 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 6,200,002
10 Sep 2012 AA Full accounts made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Mr John Michael Douglas Young on 24 September 2010