- Company Overview for ASSOCIATED FINANCIAL SERVICES (MIDLANDS) LIMITED (04906473)
- Filing history for ASSOCIATED FINANCIAL SERVICES (MIDLANDS) LIMITED (04906473)
- People for ASSOCIATED FINANCIAL SERVICES (MIDLANDS) LIMITED (04906473)
- More for ASSOCIATED FINANCIAL SERVICES (MIDLANDS) LIMITED (04906473)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2010 | TM01 | Termination of appointment of Denis Sullivan as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Gem Durham as a director | |
18 Oct 2010 | TM01 | Termination of appointment of Simon Stanley as a director | |
28 Sep 2010 | AR01 |
Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-09-28
|
|
28 Sep 2010 | CH01 | Director's details changed for Mr Michael David Siviter on 30 June 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Denis Richard Michael Sullivan on 10 September 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Jun 2010 | TM01 | Termination of appointment of David Purser as a director | |
23 Jun 2010 | TM02 | Termination of appointment of David Purser as a secretary | |
21 Sep 2009 | 363a | Return made up to 21/09/09; full list of members | |
07 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
25 Feb 2009 | 288c | Director's Change of Particulars / michael siviter / 01/08/2008 / HouseName/Number was: rose cottage, now: the coach house; Street was: 124 lodge road, now: queens drive; Post Town was: knowle, now: rowington; Post Code was: B93 0HF, now: CV35 7DA; Occupation was: financial advisors, now: financial advisor | |
23 Sep 2008 | 363a | Return made up to 21/09/08; full list of members | |
05 Aug 2008 | 288a | Secretary appointed david roger purser | |
04 Aug 2008 | 288b | Appointment Terminated Director sarah siviter | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from rose cottage 124 lodge road knowle solihull west midlands B93 0HF | |
04 Aug 2008 | 288b | Appointment Terminated Secretary michael siviter |