- Company Overview for ASSOCIATES PROCUREMENT LIMITED (06975666)
- Filing history for ASSOCIATES PROCUREMENT LIMITED (06975666)
- People for ASSOCIATES PROCUREMENT LIMITED (06975666)
- More for ASSOCIATES PROCUREMENT LIMITED (06975666)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2011 | DS01 | Application to strike the company off the register | |
17 Feb 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
07 Sep 2010 | AR01 |
Annual return made up to 29 July 2010 with full list of shareholders
Statement of capital on 2010-09-07
|
|
07 Sep 2010 | AD01 | Registered office address changed from Nicholas Peters & Co 7B High Street Barnet Herts EN5 5UE United Kingdom on 7 September 2010 | |
24 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2010
|
|
19 Feb 2010 | CERTNM |
Company name changed executive support assistance LIMITED\certificate issued on 19/02/10
|
|
19 Feb 2010 | CONNOT | Change of name notice | |
17 Feb 2010 | AP01 | Appointment of Stephen Jacobs as a director | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2009 | NEWINC | Incorporation |