About

Registered Number: 04016565
Date of Incorporation: 16/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 40-42 High Street, Maldon, Essex, CM9 5PN

 

American Instrument Merchandising Ltd was founded on 16 June 2000 and has its registered office in Maldon. The companies director is listed as Oliver, Christine at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Christine 29 June 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 24 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 16 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 09 July 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
225 - Change of Accounting Reference Date 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.