About

Registered Number: 01123503
Date of Incorporation: 18/07/1973 (50 years and 9 months ago)
Company Status: Active
Date of Dissolution: 08/01/2013 (11 years and 3 months ago)
Registered Address: Amco House, Cedar Court Office Park, Denby Dale Road Wakefield, West Yorkshire, WF4 3QZ

 

Based in Denby Dale Road Wakefield, Amco Drilling (International) Ltd was established in 1973, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 25 July 2016
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AC92 - N/A 01 March 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2006
AA - Annual Accounts 19 April 2006
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2006
SOAS(A) - Striking-off action suspended (Section 652A) 06 December 2005
SOAS(A) - Striking-off action suspended (Section 652A) 11 October 2005
SOAS(A) - Striking-off action suspended (Section 652A) 28 June 2005
AA - Annual Accounts 09 June 2005
SOAS(A) - Striking-off action suspended (Section 652A) 12 April 2005
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2005
652a - Application for striking off 19 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 12 May 2004
287 - Change in situation or address of Registered Office 13 March 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 21 May 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 16 June 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 02 June 1999
CERTNM - Change of name certificate 29 March 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 04 June 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 04 September 1996
288 - N/A 24 July 1996
363s - Annual Return 04 June 1996
CERTNM - Change of name certificate 26 April 1996
288 - N/A 08 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 24 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 17 June 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 12 September 1991
363b - Annual Return 06 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1991
288 - N/A 22 February 1991
288 - N/A 11 January 1991
288 - N/A 19 December 1990
288 - N/A 19 December 1990
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 16 August 1988
RESOLUTIONS - N/A 08 August 1988
287 - Change in situation or address of Registered Office 10 March 1988
363 - Annual Return 20 November 1987
AA - Annual Accounts 20 November 1987
363 - Annual Return 06 February 1987
AA - Annual Accounts 29 October 1986
MISC - Miscellaneous document 18 July 1973
NEWINC - New incorporation documents 18 July 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.