ASSOCIATED PROPERTY SERVICES LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 APPLICATION FOR STRIKING-OFF

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 PREVSHO FROM 31/05/2014 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/11/1324 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/05/1312 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/06/124 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MABEY / 01/06/2011

View Document

01/06/111 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

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

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: G OFFICE CHANGED 08/03/04 235 JUNIPER WAY BRADLEY STOKE BRISTOL AVON BS32 0DP

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

19/04/0219 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/06/011 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 EXEMPTION FROM APPOINTING AUDITORS 22/02/01

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

13/03/0113 March 2001 EXEMPTION FROM APPOINTING AUDITORS 22/02/01

View Document

30/05/0030 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: G OFFICE CHANGED 16/11/99 101 PADDOCK CLOSE BRADLEY STOKE BRISTOL BS12 0EY

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

26/10/9926 October 1999 FIRST GAZETTE

View Document

19/05/9819 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

17/03/9817 March 1998 EXEMPTION FROM APPOINTING AUDITORS 01/08/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

19/03/9719 March 1997 EXEMPTION FROM APPOINTING AUDITORS 01/08/96

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

09/06/969 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 EXEMPTION FROM APPOINTING AUDITORS 20/08/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 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