IAS ADDITIONAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04868922 |
Category | Private Limited Company |
Incorporated | 15 Aug 2003 |
Age | 20 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 8 months, 14 days |
SUMMARY
IAS ADDITIONAL SERVICES LIMITED is an dissolved private limited company with number 04868922. It was incorporated 20 years, 9 months, 17 days ago, on 15 August 2003 and it was dissolved 11 years, 8 months, 14 days ago, on 18 September 2012. The company address is 44 Weigall Road, London, SE12 8HE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 May 2012
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 03 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-02
Officer name: Sheona Forsyth York
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Change person director company with change date
Date: 17 Oct 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Ms Sheona Forsyth York
Documents
Change person director company with change date
Date: 17 Oct 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Michael Evans
Change date: 2011-08-01
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Old address: County House 190 Great Dover Street London SE1 4YB
Change date: 2011-10-17
Documents
Accounts with accounts type dormant
Date: 16 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Robert William Phillips
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Kinney
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sheona Forsyth York
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rheba Glazier
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Best
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with made up date
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs rheba helene glazier
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr brian edward rory kinney
Documents
Accounts with made up date
Date: 24 Nov 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with made up date
Date: 26 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with made up date
Date: 26 Feb 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 31 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2005
Category: Address
Type: 287
Description: Registered office changed on 31/05/05 from: 50 broadway westminster london SW1H 0BL
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 14 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bdbco no.619 LIMITED\certificate issued on 14/04/05
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Some Companies
TEMPLE CHAMBERS 16A,COALVILLE,LE67 3QE
Number: | 06348747 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 SAINT DUNSTAN'S ROAD,LONDON,W6 8RE
Number: | 11580309 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ALLFIELD,SCARBOROUGH,YO11 2AN
Number: | 10200230 |
Status: | ACTIVE |
Category: | Private Limited Company |
JELMAC (PRIMARY CARE) PROPERTIES LIMITED
JELMAC HOUSE,BERKHAMSTED,HP4 1AA
Number: | 06755825 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUNDARY HOUSE,BEACONSFIELD,HP9 2LW
Number: | 00986255 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SANDRINGHAM ROAD,LONDON,E10 6HJ
Number: | OC418604 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |