AFFINITY ASSET PROTECTION LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/05/139 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
SHENKERS 5 WELLESLEY COURT
APSLEY WAY
LONDON
NW2 7HF

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED THE LITTLE BIG PENSION COMPANY LIMITED
CERTIFICATE ISSUED ON 14/06/12

View Document

02/05/122 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SALTER / 27/04/2010

View Document

04/05/104 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GROVES / 27/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SALTER / 27/04/2010

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GROVES / 01/02/2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM
SHENKERS HANOVER HOUSE
385 EDGWARE ROAD
LONDON
NW2 6BA

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED
EVERSAT LIMITED
CERTIFICATE ISSUED ON 14/01/08

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM:
ROMAN HOUSE
296 GOLDERS GREEN ROAD
LONDON
NW11 9PT

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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