RAM 106 LTD

Lakeside Lakeside, Cardiff, CF3 0FB
StatusDISSOLVED
Company No.05549025
CategoryPrivate Limited Company
Incorporated30 Aug 2005
Age18 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution28 May 2013
Years10 years, 11 months, 20 days

SUMMARY

RAM 106 LTD is an dissolved private limited company with number 05549025. It was incorporated 18 years, 8 months, 18 days ago, on 30 August 2005 and it was dissolved 10 years, 11 months, 20 days ago, on 28 May 2013. The company address is Lakeside Lakeside, Cardiff, CF3 0FB.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allmass cladding LIMITED\certificate issued on 20/02/12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 30 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ram ( 106 ) LIMITED\certificate issued on 28/08/08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/07; no change of members

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 30/09/07 from: fountain lane st mellons cardiff CF3 0FB

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/10/06

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 13/09/06 from: cypress drive st mellons cardiff CF3 0EG

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Capital

Type: 122

Description: Nc dec already adjusted 05/04/06

Documents

View document PDF

Resolution

Date: 28 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 28/04/06 from: c/o roxburgh and milkins LPP citypoint temple gate bristol BS1 6PL

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/04/06-05/04/06 £ si 5@1=5 £ ic 95/100

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/04/06--------- £ si 94@1=94 £ ic 1/95

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 30 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&L STRUCTURAL ALTERATIONS LTD

1 WARWICK COURT,NORTHOLT,UB5 4ET

Number:09711806
Status:ACTIVE
Category:Private Limited Company

CFO2GO LIMITED

24 DOWNVIEW ROAD,BOGNOR REGIS,PO22 8HQ

Number:04396447
Status:ACTIVE
Category:Private Limited Company

CURIOS TCG ANALYTICS LIMITED

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11235709
Status:ACTIVE
Category:Private Limited Company

MTS NKOMO LTD

36 TUDOR ROAD,HAYES,UB3 2QB

Number:09796643
Status:ACTIVE
Category:Private Limited Company

PIKE PROPERTIES LTD

10 WINDERMERE AVENUE,SALE,M33 3FP

Number:10685269
Status:ACTIVE
Category:Private Limited Company

STEPHEN HUMPHRIS LIMITED

PITTS COTTAGE PARKWAY,HOLYWELL,CH8 9EZ

Number:11426248
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