ASSURED ASSET PROTECTION LIMITED

Company Documents

DateDescription
29/10/1429 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
BROOMHILL WHALTON
MORPETH
NORTHUMBERLAND
NE61 3TH
UNITED KINGDOM

View Document

08/10/138 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET TAYLOR / 31/05/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED TAYLOR / 31/05/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET TAYLOR / 30/05/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED TAYLOR / 18/09/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 10 PEMBROKE DRIVE DARRAS HALL PONTELAND NEWCASTLE UPON TYNE NE20 9HS

View Document

15/12/1015 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET TAYLOR / 18/09/2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET TAYLOR / 18/09/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: 267 THE BROADWAY TYNEMOUTH NORTH SHIELDS TYNE & WEAR NE30 3DG

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS SHEILA TAYLOR

View Document

06/03/096 March 2009 DIRECTOR'S PARTICULARS ALFRED TAYLOR

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 267 THE BROADWAY TYNEMOUTH TYNE & WEAR NE30 3DG

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/01/07

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/11/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/0329 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 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