ASSURED PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/1322 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1322 January 2013 INSOLVENCY:FINAL PROGRESS REPORT

View Document

22/01/1322 January 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ

View Document

27/07/1027 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00009301

View Document

19/03/1019 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/03/1019 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/1019 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/1019 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/1019 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/03/1019 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

19/03/1019 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM GROUND FLOOR GLADSTONE HOUSE REDVERS CLOSE LEEDS WEST YORKSHIRE LS168QY

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARE STREET ADMINISTRATION LIMITED / 31/12/2008

View Document

09/01/109 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

31/10/0931 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/0928 October 2009 SECRETARY APPOINTED DEBORAH LEIGH BROWN

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: GISTERED OFFICE CHANGED ON 04/06/2009 FROM 2 WOODSIDE MEWS CLAYTON WOOD CLOSE WEST PARK LEEDS LS16 6QE

View Document

11/02/0911 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

10/02/0910 February 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

27/11/0727 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0720 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0712 June 2007 FIRST GAZETTE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: G OFFICE CHANGED 13/02/04 5 CLARE STREET WORCESTER WORCESTERSHIRE WR1 2AP

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: G OFFICE CHANGED 09/02/04 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: G OFFICE CHANGED 08/10/01 5 CLARE STREET WORCESTERSHIRE WR1 2AP

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/04/0011 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/04/0011 April 2000 REREGISTRATION PLC-PRI 08/03/00

View Document

11/04/0011 April 2000 ALTER MEM AND ARTS 08/03/00

View Document

11/04/0011 April 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/04/0011 April 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/07/9726 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9726 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: G OFFICE CHANGED 06/06/97 GRIFFIN HOUSE 9 COVENTRY ROAD COLESHILL BIRMINGHAM B46 3BB

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: G OFFICE CHANGED 26/07/95 LIVERY HOUSE, 3RD FLOOR 169 EDMUND STREET BIRMINGHAM. B3 2TE

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; 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

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

21/01/9421 January 1994

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

11/02/9311 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93

View Document

24/08/9224 August 1992 NEW SECRETARY APPOINTED

View Document

24/08/9224 August 1992

View Document

20/05/9220 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS; AMEND

View Document

20/05/9220 May 1992

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: G OFFICE CHANGED 30/04/91 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

28/01/9128 January 1991

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: G OFFICE CHANGED 05/01/90 1 WATERLOO STREET BIRMINGHAM B2 5PG

View Document

06/12/886 December 1988 S-DIV

View Document

30/11/8830 November 1988 WD 16/11/88 AD 26/10/88--------- PREMIUM � SI [email protected]=386499 � IC 2/386501

View Document

28/11/8828 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/09/88

View Document

28/11/8828 November 1988 � NC 50000/2500002

View Document

22/11/8822 November 1988 COMMISSION PAYABLE RELATING TO SHARES

View Document

03/11/883 November 1988 APPLICATION COMMENCE BUSINESS

View Document

03/11/883 November 1988 Application to commence business

View Document

03/11/883 November 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: G OFFICE CHANGED 11/10/88 81 CITY ROAD LONDON EC1Y 1BD

View Document

11/10/8811 October 1988

View Document

05/10/885 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 24/08/88

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/885 October 1988 Full accounts made up to 1988-08-24

View Document

05/10/885 October 1988

View Document

05/10/885 October 1988

View Document

26/09/8826 September 1988 ACCOUNTING REF. DATE EXT FROM 24/08 TO 30/11

View Document

26/09/8826 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8823 September 1988 PROSPECTUS

View Document

19/09/8819 September 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: G OFFICE CHANGED 13/09/88 1 WATERLOO STREET BIRMINGHAM B2 5PG

View Document

13/09/8813 September 1988

View Document

31/08/8831 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8831 August 1988

View Document

31/08/8831 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/08

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988

View Document

23/08/8823 August 1988 COMPANY NAME CHANGED LIONWISE PLC CERTIFICATE ISSUED ON 22/08/88

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: G OFFICE CHANGED 13/04/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 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