TAM (AMERSHAM) LIMITED
Status | DISSOLVED |
Company No. | 02988865 |
Category | Private Limited Company |
Incorporated | 10 Nov 1994 |
Age | 29 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2013 |
Years | 10 years, 8 months, 4 days |
SUMMARY
TAM (AMERSHAM) LIMITED is an dissolved private limited company with number 02988865. It was incorporated 29 years, 6 months, 11 days ago, on 10 November 1994 and it was dissolved 10 years, 8 months, 4 days ago, on 17 September 2013. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Termination secretary company with name termination date
Date: 02 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-06-30
Officer name: Iain Robert Mckerchar
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Change account reference date company previous shortened
Date: 29 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-06-30
Documents
Accounts with accounts type full
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type full
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-11
Officer name: Iain Robert Mckerchar
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: David Emmett Buckland
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manmohan Singh Chadha
Change date: 2009-11-11
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Legacy
Date: 03 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/04; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/03; full list of members
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/02; full list of members
Documents
Legacy
Date: 24 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/01; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/00; full list of members
Documents
Accounts amended with accounts type full
Date: 21 Aug 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AAMD
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/99; full list of members
Documents
Legacy
Date: 29 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 06 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/98; full list of members
Documents
Accounts with accounts type full
Date: 06 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/97; full list of members
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jun 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/96; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 13 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/95; full list of members
Documents
Legacy
Date: 22 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 28 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 29/03/95 from: 162-166 south street romford essex RM1 1SX
Documents
Legacy
Date: 28 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 19/02/95--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 10 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 24 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pss five LIMITED\certificate issued on 27/02/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
104 SACHFIELD DRIVE,GRAYS,RM16 6QW
Number: | 11712241 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CRAVEN PARK,LONDON,NW10 8QE
Number: | 05543587 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL INSTALLATIONS LIMITED
FINANCE HOUSE,LONDON,W2 3BP
Number: | 01263571 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
26 WALDENSHAW ROAD,LONDON,SE23 3XP
Number: | 01926664 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH STREET,WEST MIDALNDS,B66 1DX
Number: | 10418704 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 THE HILL,SANDBACH,CW11 1FG
Number: | 06618571 |
Status: | ACTIVE |
Category: | Private Limited Company |