About

Registered Number: 04324349
Date of Incorporation: 16/11/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2016 (7 years and 2 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Am Medical Ltd was setup in 2001, it has a status of "Dissolved". Casey, Valerie Claire, Dr is the current director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASEY, Valerie Claire, Dr 09 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 30 September 2016
AA - Annual Accounts 17 March 2016
AA01 - Change of accounting reference date 09 March 2016
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 17 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2015
4.70 - N/A 17 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 27 November 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 27 July 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 12 July 2010
TM02 - Termination of appointment of secretary 12 April 2010
AP03 - Appointment of secretary 09 April 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 07 January 2007
AA - Annual Accounts 25 July 2006
169 - Return by a company purchasing its own shares 10 May 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 09 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
AA - Annual Accounts 03 November 2004
169 - Return by a company purchasing its own shares 30 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
169 - Return by a company purchasing its own shares 17 May 2004
363a - Annual Return 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
353 - Register of members 05 April 2004
AA - Annual Accounts 30 July 2003
363a - Annual Return 21 March 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
CERTNM - Change of name certificate 29 November 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2002
225 - Change of Accounting Reference Date 23 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 12 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.