ASSURE 4 PROFESSIONAL CONNECTIONS LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1423 October 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/05/148 May 2014 DECLARATION OF SOLVENCY

View Document

08/05/148 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/148 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM MOORGATE HOUSE, KING STREET NEWTON ABBOT DEVON TQ12 2LG

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ANTHONY VICTOR CHANDLER / 01/10/2009

View Document

18/05/1018 May 2010 TERMINATE SEC APPOINTMENT

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 S366A DISP HOLDING AGM 03/01/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: CANNONWALLS HOUSE WOODBURY SALTERTON EXETER DEVON EX5 1PY

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 3 HATCHER CLOSE HONITON DEVON EX14 2YG

View Document

03/01/063 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

28/10/0528 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: MOORGATE HOUSE KING STREET NEWTON ABBOT TQ12 2LG

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 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