Ama Generic Ltd was founded on 08 July 2002 with its registered office in Essex, it's status is listed as "Active". This company has 6 directors listed in the Companies House registry. We don't know the number of employees at Ama Generic Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAJAYOGAN, Sellathurai, Dr | 13 November 2008 | - | 1 |
HUSAIN, Syed Mahboob | 09 July 2002 | 13 November 2008 | 1 |
PRAKASH, Nadarajah Thurairatnam | 13 November 2008 | 15 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSAIN, Nilofer Syeda | 09 July 2002 | 13 November 2008 | 1 |
PRAKASH, Shanthimala | 27 February 2009 | 15 January 2016 | 1 |
THURAIRAJAH, Vijayatharan | 13 November 2008 | 27 February 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 25 June 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 26 June 2018 | |
PSC05 - N/A | 04 October 2017 | |
CS01 - N/A | 04 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 September 2017 | |
AA - Annual Accounts | 11 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
AA01 - Change of accounting reference date | 19 December 2016 | |
CS01 - N/A | 11 September 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AD01 - Change of registered office address | 09 May 2016 | |
TM01 - Termination of appointment of director | 31 January 2016 | |
TM02 - Termination of appointment of secretary | 31 January 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 18 August 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AA - Annual Accounts | 27 February 2010 | |
363a - Annual Return | 30 September 2009 | |
288a - Notice of appointment of directors or secretaries | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 February 2009 | |
287 - Change in situation or address of Registered Office | 27 February 2009 | |
MEM/ARTS - N/A | 19 November 2008 | |
RESOLUTIONS - N/A | 18 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2008 | |
288b - Notice of resignation of directors or secretaries | 18 November 2008 | |
288b - Notice of resignation of directors or secretaries | 18 November 2008 | |
287 - Change in situation or address of Registered Office | 18 November 2008 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 07 August 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 24 August 2007 | |
RESOLUTIONS - N/A | 06 August 2007 | |
123 - Notice of increase in nominal capital | 20 July 2007 | |
RESOLUTIONS - N/A | 09 July 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 07 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2004 | |
395 - Particulars of a mortgage or charge | 24 August 2004 | |
AA - Annual Accounts | 24 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2004 | |
225 - Change of Accounting Reference Date | 23 June 2004 | |
AA - Annual Accounts | 10 November 2003 | |
363s - Annual Return | 12 August 2003 | |
395 - Particulars of a mortgage or charge | 29 March 2003 | |
395 - Particulars of a mortgage or charge | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 August 2002 | |
288a - Notice of appointment of directors or secretaries | 02 August 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
NEWINC - New incorporation documents | 08 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal and general charge | 13 November 2008 | Outstanding |
N/A |
Legal and general charge | 20 August 2004 | Fully Satisfied |
N/A |
Legal charge | 26 March 2003 | Fully Satisfied |
N/A |
Debenture | 11 September 2002 | Fully Satisfied |
N/A |