TAM (AVONMOUTH) LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.05203619
CategoryPrivate Limited Company
Incorporated11 Aug 2004
Age19 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 6 months, 3 days

SUMMARY

TAM (AVONMOUTH) LIMITED is an dissolved private limited company with number 05203619. It was incorporated 19 years, 9 months, 11 days ago, on 11 August 2004 and it was dissolved 10 years, 6 months, 3 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

View document PDF

Gazette notice voluntary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Robert Mckerchar

Termination date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

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

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Iain Robert Mckerchar

Change date: 2009-11-11

Documents

View document PDF

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

View document PDF

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: David Emmett Buckland

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tam (copthorne) LIMITED\certificate issued on 09/02/05

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 30/06/05

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acre 923 LIMITED\certificate issued on 29/11/04

Documents

View document PDF

Incorporation company

Date: 11 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPLESTONE TREE SURGERY LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:09471062
Status:ACTIVE
Category:Private Limited Company

DEVOAIM LIMITED

STERLING HOUSE,CARLISLE,CA1 2SA

Number:01793444
Status:ACTIVE
Category:Private Limited Company

KATIE JANE HOWSON PHOTOGRAPHY LTD

THRECHES CROFT,TWINSTEAD,CO10 7NA

Number:10366109
Status:ACTIVE
Category:Private Limited Company

MIMMS CONSULTANCY SERVICES LIMITED

42A PACKHORSE ROAD,GERRARDS CROSS,SL9 8EB

Number:07261652
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUPERT BLUNDELL ASSOCIATES LIMITED

6 CRABTREE LANE,LANCASHIRE,L40 0RN

Number:05300765
Status:ACTIVE
Category:Private Limited Company

THERAPYCHOICE LTD

GAINSBOROUGH HOUSE,WINDSOR,SL4 1TX

Number:08163864
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