ASSET PROTECTION (CONSULTANCY AND TRAINING) LTD

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/143 December 2014 APPLICATION FOR STRIKING-OFF

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/07/141 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOSPEH HISLOP

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ECCLES

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROFT

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
73/75 MORTIMER STREET
LONDON
W1W 7SQ
UNITED KINGDOM

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD WAYNE JAMES GROVE / 06/11/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD WAYNE JAMES GROVE / 13/06/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
73-75 MORTIMER STREET
LONDON
W1W 7SQ

View Document

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH HENRY HISLOP / 13/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NIGEL CROFT / 13/06/2013

View Document

22/05/1322 May 2013 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/03/1327 March 2013 PREVSHO FROM 30/06/2013 TO 31/07/2012

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED LORD WAYNE JAMES GROVE

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
402-403 STOURPORT ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY11 7BG

View Document

11/07/1211 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM EMMERSON HOUSE 76 CASLON CRESCENT NORTON STOURBRIDGE WEST MIDLANDS DY8 3EZ UNITED KINGDOM

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED JOSPEH HENRY HISLOP

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED ALAN JAMES ECCLES

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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