About

Registered Number: 05807674
Date of Incorporation: 05/05/2006 (18 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Abbey Taylor Ltd Unit 16 1 2o'Clock Court, Attercliffe Road, Sheffield, S4 7WW

 

Amac Engineering Services Ltd was founded on 05 May 2006 and are based in Sheffield, it's status in the Companies House registry is set to "Liquidation". The companies directors are Thompson, Clare Louise, Mchale, Anthony Michael. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Clare Louise 14 January 2020 - 1
MCHALE, Anthony Michael 05 May 2006 11 June 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 June 2020
AD01 - Change of registered office address 18 June 2020
LIQ02 - N/A 17 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
TM02 - Termination of appointment of secretary 16 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 15 February 2010
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 26 February 2008
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 09 May 2007
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.