Background WavePink WaveYellow Wave

AMEC PROJECT INVESTMENTS LIMITED (02619408)

AMEC PROJECT INVESTMENTS LIMITED (02619408) is a dissolved UK company. incorporated on 11 June 1991. with registered office in Knutsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMEC PROJECT INVESTMENTS LIMITED has been registered for 34 years.

Company Number
02619408
Status
dissolved
Type
ltd
Incorporated
11 June 1991
Age
34 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEC PROJECT INVESTMENTS LIMITED

AMEC PROJECT INVESTMENTS LIMITED is an dissolved company incorporated on 11 June 1991 with the registered office located in Knutsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMEC PROJECT INVESTMENTS LIMITED was registered 34 years ago.(SIC: 82990)

Status

dissolved

Active since 34 years ago

Company No

02619408

LTD Company

Age

34 Years

Incorporated 11 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 October 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 June 2024 (1 year ago)
Submitted on 19 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

AMEC POWER (HS) PENSIONS TRUSTEE LIMITED
From: 31 January 1992To: 26 June 1996
JAMES SCOTT POWER (HS) PENSIONS TRUSTEE LIMITED
From: 25 June 1991To: 31 January 1992
ALNERY NO. 1090 LIMITED
From: 11 June 1991To: 25 June 1991
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Aug 12
Director Left
Aug 12
Owner Exit
Jul 17
Capital Update
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

211

Gazette Dissolved Voluntary
5 August 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 May 2025
DS01DS01
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Legacy
18 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 February 2025
SH19Statement of Capital
Legacy
18 February 2025
CAP-SSCAP-SS
Resolution
18 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2021
AAAnnual Accounts
Legacy
3 December 2020
PARENT_ACCPARENT_ACC
Legacy
3 December 2020
GUARANTEE2GUARANTEE2
Legacy
3 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Legacy
10 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2020
SH19Statement of Capital
Legacy
10 July 2020
CAP-SSCAP-SS
Resolution
10 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2020
SH10Notice of Particulars of Variation
Statement Of Companys Objects
19 June 2020
CC04CC04
Capital Name Of Class Of Shares
19 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 June 2020
MAMA
Resolution
19 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Legacy
29 July 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Appoint Corporate Director Company With Name
19 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
287Change of Registered Office
Legacy
28 September 2007
288cChange of Particulars
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
26 January 2007
288cChange of Particulars
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
26 July 2005
MEM/ARTSMEM/ARTS
Legacy
6 July 2005
363aAnnual Return
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
7 December 2004
288cChange of Particulars
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
26 January 2004
288cChange of Particulars
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288cChange of Particulars
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Auditors Resignation Company
13 July 1997
AUDAUD
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 October 1996
AAAnnual Accounts
Memorandum Articles
24 September 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
24 September 1996
MEM/ARTSMEM/ARTS
Resolution
24 September 1996
RESOLUTIONSResolutions
Resolution
24 September 1996
RESOLUTIONSResolutions
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
88(2)R88(2)R
Resolution
30 August 1996
RESOLUTIONSResolutions
Resolution
30 August 1996
RESOLUTIONSResolutions
Legacy
30 August 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Accounts With Accounts Type Dormant
25 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 October 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
288288
Accounts With Accounts Type Dormant
28 September 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Accounts With Accounts Type Dormant
4 April 1993
AAAnnual Accounts
Resolution
16 November 1992
RESOLUTIONSResolutions
Legacy
22 June 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
287Change of Registered Office
Legacy
29 July 1991
288288
Legacy
29 July 1991
224224
Resolution
5 July 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 1991
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 June 1991
MISCMISC
Incorporation Company
11 June 1991
NEWINCIncorporation