AHA & AM PROPERTY SERVICES LTD

53 The Market, Rose Hill, SM1 3HE, Surrey
StatusDISSOLVED
Company No.04643075
CategoryPrivate Limited Company
Incorporated21 Jan 2003
Age21 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution05 Jul 2016
Years7 years, 11 months, 14 days

SUMMARY

AHA & AM PROPERTY SERVICES LTD is an dissolved private limited company with number 04643075. It was incorporated 21 years, 4 months, 29 days ago, on 21 January 2003 and it was dissolved 7 years, 11 months, 14 days ago, on 05 July 2016. The company address is 53 The Market, Rose Hill, SM1 3HE, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 21 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Alphonsus

Change date: 2012-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Alphonsus

Change date: 2010-01-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-21

Officer name: Sutton Secretarial Services Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sutton Secretarial Services Ltd

Change date: 2009-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew alphonsus / 30/01/2009

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aiyathurai mohanathasan

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed H2 fix it.com LIMITED\certificate issued on 26/07/07

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBA BUILDING CONTRACTORS LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:09448989
Status:ACTIVE
Category:Private Limited Company

H.L.J.T. LIMITED

21 CHELTENHAM ROAD,MANCHESTER,M24 1HR

Number:05854032
Status:ACTIVE
Category:Private Limited Company

HOUSE2GARDENS LTD

8 AVALON ROAD,HIGHBRIDGE,TA9 3JW

Number:07985912
Status:ACTIVE
Category:Private Limited Company

LUXE SUITES LTD

86 LIVINGSTONE ROAD,GILLINGHAM,ME7 2EJ

Number:11833503
Status:ACTIVE
Category:Private Limited Company

NO. 3 FITZHAMON EMBANKMENT MANAGEMENT LIMITED

5 THE RETREAT,CARDIFF,CF23 5QZ

Number:11801088
Status:ACTIVE
Category:Private Limited Company

THE STANMORE HOUSE RESIDENTS COMPANY LIMITED

25 CARFAX,WEST SUSSEX,RH12 1EE

Number:05820424
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source