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)
24 Jan 2011 AUD Auditor's resignation
14 Dec 2010 MISC Section 519
28 Sep 2010 AP01 Appointment of Mr John Michael Douglas Young as a director
27 Sep 2010 AP01 Appointment of Mr Mark James Watson as a director
08 Jul 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
28 Jun 2010 CH03 Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010
25 Jun 2010 CH02 Director's details changed for Amec Nominees Limited on 8 June 2010
11 Sep 2009 AA Full accounts made up to 31 December 2008
07 Jul 2009 288a Secretary appointed christopher laskey fidler
18 Jun 2009 363a Return made up to 08/06/09; full list of members
17 Jun 2009 288b Appointment terminated secretary colin fellowes
07 Nov 2008 AA Full accounts made up to 31 December 2007
23 Jun 2008 363a Return made up to 08/06/08; full list of members
25 Oct 2007 287 Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA
25 Oct 2007 288c Director's particulars changed
01 Aug 2007 AA Full accounts made up to 31 December 2006
19 Jul 2007 363a Return made up to 08/06/07; full list of members
01 Nov 2006 AA Full accounts made up to 31 December 2005
30 Jun 2006 363a Return made up to 08/06/06; full list of members
15 Jun 2006 CERTNM Company name changed widedate LIMITED\certificate issued on 15/06/06
22 May 2006 88(2)R Ad 10/05/06--------- £ si 1@1=1 £ ic 1/2
17 Oct 2005 AA Full accounts made up to 31 December 2004
01 Aug 2005 363a Return made up to 08/06/05; full list of members
30 Nov 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution