A & M TUNGSTEN POWDERS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

20/12/1020 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ANDREW JERVIS BLOGGS / 17/12/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY DAVID / 25/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY DENNIS DOWNING

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MR. CHRISTOPHER ANDREW JERVIS BLOGGS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: A&M MINERALS AND METALS LTD 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 AUDITOR'S RESIGNATION

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 S386 DISP APP AUDS 06/10/99

View Document

12/07/9912 July 1999 £ NC 100/500000 29/06

View Document

12/07/9912 July 1999 NC INC ALREADY ADJUSTED 29/06/99

View Document

28/01/9928 January 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 COMPANY NAME CHANGED TENCHMACE LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

25/11/9825 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9825 November 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company