ASSOCIATED FINANCIAL SERVICES (MIDLANDS) LIMITED

6 The Square 6 The Square, Solihull, B91 3RB, West Midlands
StatusDISSOLVED
Company No.04906473
CategoryPrivate Limited Company
Incorporated21 Sep 2003
Age20 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution12 Nov 2013
Years10 years, 6 months, 3 days

SUMMARY

ASSOCIATED FINANCIAL SERVICES (MIDLANDS) LIMITED is an dissolved private limited company with number 04906473. It was incorporated 20 years, 7 months, 24 days ago, on 21 September 2003 and it was dissolved 10 years, 6 months, 3 days ago, on 12 November 2013. The company address is 6 The Square 6 The Square, Solihull, B91 3RB, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jan 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 May 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Sullivan

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gem Durham

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Stanley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Mr Michael David Siviter

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denis Richard Michael Sullivan

Change date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Purser

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Purser

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael siviter / 01/08/2008 / HouseName/Number was: rose cottage, now: the coach house; Street was: 124 lodge road, now: queens drive; Post Town was: knowle, now: rowington; Post Code was: B93 0HF, now: CV35 7DA; Occupation was: financial advisors, now: financial advisor

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed david roger purser

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director sarah siviter

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 04/08/2008 from rose cottage 124 lodge road knowle solihull west midlands B93 0HF

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary michael siviter

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed gem hannah durham

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed denis richard michael sullivan

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david roger purser

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed simon ralph stanley

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 27 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 21/07/07 from: 10 yarn lane dickens heath solihull B90 1TU

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed central practice LIMITED\certificate issued on 24/05/06

Documents

View document PDF

Accounts with made up date

Date: 08 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/11/04

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 06/02/04 from: 12-14 saint mary's street newport shropshire TF10 7AB

Documents

View document PDF

Incorporation company

Date: 21 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HELMIERH LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10934035
Status:ACTIVE
Category:Private Limited Company

HONEST HOLIDAYS LTD

1 SCOTTS CLOSE,SALISBURY,SP5 3RA

Number:09052362
Status:ACTIVE
Category:Private Limited Company

SM PROPERTIES GY LTD

UNIT 8,GREAT YARMOUTH,NR31 0LX

Number:11767327
Status:ACTIVE
Category:Private Limited Company

SOS HARLEY STREET LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:07416240
Status:ACTIVE
Category:Private Limited Company

TECHTORTOISE LIMITED

24 BRIGADE GROVE,COLCHESTER,CO2 7FY

Number:08763491
Status:ACTIVE
Category:Private Limited Company

TG CREATIVE LTD

18 CHUCHFIELDS ROAD,BECKENHAM,BR3 4QW

Number:11632437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source