TAM (AVONMOUTH) LIMITED

05203619
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER NW1 3ER

Documents

Documents
Date Category Description Pages
19 Nov 2013 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2013 officers Termination of appointment of secretary (Iain Robert Mckerchar) 1 Buy now
09 Jan 2013 accounts Annual Accounts 10 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2012 accounts Annual Accounts 10 Buy now
31 Aug 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 accounts Annual Accounts 10 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 accounts Annual Accounts 10 Buy now
01 Dec 2009 officers Change of particulars for secretary (Iain Robert Mckerchar) 1 Buy now
27 Nov 2009 officers Change of particulars for director (Manmohan Singh Chadha) 2 Buy now
27 Nov 2009 officers Change of particulars for director (David Emmett Buckland) 2 Buy now
25 Aug 2009 annual-return Return made up to 11/08/09; full list of members 3 Buy now
05 May 2009 accounts Annual Accounts 13 Buy now
01 Sep 2008 annual-return Return made up to 11/08/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 12 Buy now
16 Aug 2007 annual-return Return made up to 11/08/07; full list of members 2 Buy now
04 May 2007 accounts Annual Accounts 12 Buy now
22 Aug 2006 annual-return Return made up to 11/08/06; full list of members 2 Buy now
04 May 2006 accounts Annual Accounts 11 Buy now
21 Oct 2005 annual-return Return made up to 11/08/05; full list of members 2 Buy now
18 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 2005 incorporation Memorandum Articles 11 Buy now
09 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2004 incorporation Memorandum Articles 11 Buy now
02 Dec 2004 officers Director resigned 1 Buy now
02 Dec 2004 officers Secretary resigned 1 Buy now
02 Dec 2004 officers New secretary appointed 2 Buy now
02 Dec 2004 officers New director appointed 5 Buy now
02 Dec 2004 officers New director appointed 6 Buy now
30 Nov 2004 accounts Accounting reference date shortened from 31/08/05 to 30/06/05 1 Buy now
29 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2004 incorporation Incorporation Company 16 Buy now