About

Registered Number: 03838279
Date of Incorporation: 08/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 7 months ago)
Registered Address: 43 Warwick Road, Peterborough, Cambridgeshire, PE4 6DE

 

Aam Health & Safety Management Ltd was setup in 1999, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The current directors of this organisation are listed as Myland, Alan, Myland, Margaret Elizabeth, Cambridge Corporate Solutions Ltd, Myland, Margaret Elizabeth, Osborne, Susan Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYLAND, Alan 08 September 1999 - 1
MYLAND, Margaret Elizabeth 02 October 2010 - 1
OSBORNE, Susan Elizabeth 12 October 2002 02 October 2010 1
Secretary Name Appointed Resigned Total Appointments
CAMBRIDGE CORPORATE SOLUTIONS LTD 08 September 1999 09 September 1999 1
MYLAND, Margaret Elizabeth 11 October 2009 02 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 28 July 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 September 2011
AP01 - Appointment of director 04 October 2010
TM02 - Termination of appointment of secretary 03 October 2010
TM01 - Termination of appointment of director 03 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 27 October 2009
AP03 - Appointment of secretary 12 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
363a - Annual Return 02 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 11 October 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 20 June 2003
CERTNM - Change of name certificate 27 March 2003
AA - Annual Accounts 12 November 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363s - Annual Return 03 October 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 21 November 2000
225 - Change of Accounting Reference Date 30 December 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.