AFFINITY ASSET PROTECTION LIMITED

05799308
4TH FLOOR SUTHERLAND HOUSE WEST HENDON BROADWAY LONDON NW9 7BT

Documents

Documents
Date Category Description Pages
08 Dec 2015 gazette Gazette Dissolved Compulsory 1 Buy now
25 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
27 Nov 2014 accounts Annual Accounts 5 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
14 Jan 2014 accounts Annual Accounts 2 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 accounts Annual Accounts 2 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 2 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
26 May 2010 accounts Annual Accounts 2 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for secretary (Mr Robert Charles Salter) 1 Buy now
04 May 2010 officers Change of particulars for director (Mr Robert Charles Salter) 2 Buy now
04 May 2010 officers Change of particulars for director (Mr Steven Groves) 2 Buy now
29 Jul 2009 accounts Annual Accounts 2 Buy now
05 Jun 2009 annual-return Return made up to 27/04/09; full list of members 4 Buy now
04 Jun 2009 officers Director's change of particulars / steven groves / 01/02/2009 1 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from shenkers hanover house 385 edgware road london NW2 6BA 1 Buy now
17 Feb 2009 accounts Annual Accounts 1 Buy now
28 Apr 2008 annual-return Return made up to 27/04/08; full list of members 4 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2008 capital Ad 07/01/08--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
21 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2008 accounts Annual Accounts 2 Buy now
22 May 2007 officers Director resigned 1 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
22 May 2007 officers New secretary appointed 2 Buy now
22 May 2007 officers New director appointed 2 Buy now
22 May 2007 address Registered office changed on 22/05/07 from: roman house 296 golders green road london NW11 9PT 1 Buy now
15 May 2007 annual-return Return made up to 27/04/07; full list of members 2 Buy now
27 Apr 2006 incorporation Incorporation Company 12 Buy now