TAM (HAM BRIDGE) LIMITED
Status | DISSOLVED |
Company No. | 04579939 |
Category | Private Limited Company |
Incorporated | 01 Nov 2002 |
Age | 21 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2013 |
Years | 10 years, 6 months, 2 days |
SUMMARY
TAM (HAM BRIDGE) LIMITED is an dissolved private limited company with number 04579939. It was incorporated 21 years, 6 months, 20 days ago, on 01 November 2002 and it was dissolved 10 years, 6 months, 2 days ago, on 19 November 2013. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jul 2013
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 22 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
Accounts with accounts type dormant
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
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 total exemption 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: 25 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption full
Date: 05 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: 22 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
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: 27 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Manmohan Singh Chadha
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Emmett Buckland
Change date: 2009-11-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Accounts with accounts type total exemption 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 01/11/08; 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: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; 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 01/11/06; full list of members
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: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; 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 01/11/04; 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 01/11/03; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 30/06/03
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acre 634 LIMITED\certificate issued on 29/11/02
Documents
Some Companies
CREST HOUSE, PYRCROFT ROAD,SURREY,KT16 9GN
Number: | 01170334 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL CONTRACTORS UK LIMITED
10 KENDAL PARKS ROAD,KENDAL,LA9 7NG
Number: | 09351517 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEBT COLLECTIONS & INVESTIGATION SERVICES LTD
FLAT ABOVE 10 MWROG STREET,RUTHIN,LL15 1LF
Number: | 11154736 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09071586 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001794 |
Status: | ACTIVE |
Category: | Other company type |
REFLEX METAL FABRICATIONS LIMITED
UNIT N4 INCHBROOK TRADING ESTATE,STROUD,GL5 5EY
Number: | 02832446 |
Status: | ACTIVE |
Category: | Private Limited Company |