ASSURED PROPERTY SEARCHES LTD

Company Documents

DateDescription
12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Notice of final account prior to dissolution

View Document

27/09/2227 September 2022 Progress report in a winding up by the court

View Document

05/10/215 October 2021 Progress report in a winding up by the court

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT NICHOLLS / 01/01/2014

View Document

03/09/153 September 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
187 PETTS WOOD ROAD
ORPINGTON
KENT
BR5 1JZ

View Document

07/07/147 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

25/10/1225 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT NICHOLLS / 25/04/2010

View Document

07/05/107 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN NICHOLLS

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN NICHOLLS / 21/03/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRETT NICHOLLS / 21/03/2009

View Document

02/05/082 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED STEPHEN NICHOLLS

View Document

05/03/085 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 25/04/07; CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 ARD TO 30.04 AUD APPT 25/04/05

View Document

25/04/0525 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