Advanced company searchLink opens in new window

ASSOCIATED FINANCIAL SERVICES (MIDLANDS) LIMITED

Company number 04906473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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