- Company Overview for A PLUS FINANCIAL MANAGEMENT LTD (03344444)
- Filing history for A PLUS FINANCIAL MANAGEMENT LTD (03344444)
- People for A PLUS FINANCIAL MANAGEMENT LTD (03344444)
- More for A PLUS FINANCIAL MANAGEMENT LTD (03344444)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2016 | AA | Micro company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
29 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from Po Box Po Box 46 Upton House St Margaret's Road Cromer NR27 9WX on 17 September 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
23 Apr 2012 | TM01 | Termination of appointment of John Ramage as a director | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
04 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2010 | AA01 | Current accounting period extended from 30 November 2010 to 30 April 2011 | |
06 May 2010 | AD01 | Registered office address changed from House on the Green Lower Common, East Runton Cromer Norfolk NR27 9PG on 6 May 2010 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Jan 2010 | AP01 | Appointment of Mr John Michael Victor Ramage as a director | |
26 Nov 2009 | CH01 | Director's details changed for Mr Paul Martyn Burgess on 25 November 2009 |