Advanced company searchLink opens in new window

AMEC SPARECO (14) LIMITED

Company number 06205833

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)
12 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
12 Apr 2010 CH02 Director's details changed for Amec Nominees Limited on 10 April 2010
22 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Sep 2009 288b Appointment terminated director peter holland
28 Sep 2009 288b Appointment terminated secretary christpher fidler
28 Sep 2009 288a Secretary appointed kim andrea hand
28 Sep 2009 288a Director appointed amec nominees LIMITED
17 Apr 2009 363a Return made up to 10/04/09; full list of members
16 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Jul 2008 AA Full accounts made up to 31 December 2007
08 May 2008 363a Return made up to 10/04/08; full list of members
17 Dec 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
25 Oct 2007 287 Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA
10 Oct 2007 CERTNM Company name changed matthew hall building & faciliti es services LIMITED\certificate issued on 10/10/07
10 Apr 2007 NEWINC Incorporation