About

Registered Number: 05753385
Date of Incorporation: 23/03/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (7 years and 9 months ago)
Registered Address: 21 Oakmont Drive, Waterlooville, Hampshire, PO8 8TH

 

Associated Motorways Ltd was registered on 23 March 2006 with its registered office in Waterlooville, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBER, John Paul Wallace 23 March 2006 22 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 12 April 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AA - Annual Accounts 29 November 2010
CERTNM - Change of name certificate 20 July 2010
CONNOT - N/A 20 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.