ARCHITECTS & PROFESSIONAL INDEMNITY AGENCIES LIMITED

133 Houndsditch 133 Houndsditch, EC3A 7AH
StatusDISSOLVED
Company No.05347032
CategoryPrivate Limited Company
Incorporated31 Jan 2005
Age19 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution22 Nov 2011
Years12 years, 6 months, 8 days

SUMMARY

ARCHITECTS & PROFESSIONAL INDEMNITY AGENCIES LIMITED is an dissolved private limited company with number 05347032. It was incorporated 19 years, 3 months, 30 days ago, on 31 January 2005 and it was dissolved 12 years, 6 months, 8 days ago, on 22 November 2011. The company address is 133 Houndsditch 133 Houndsditch, EC3A 7AH.



Company Fillings

Gazette dissolved voluntary

Date: 22 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-10

Officer name: William David Bloomer

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 15 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 22 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date

Date: 05 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Feb 2010

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Colosso

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bruce

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael bruce / 02/01/2009 / Occupation was: group operations and it direct, now: group managing director

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/08; no change of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precis (2511) LIMITED\certificate issued on 04/05/06

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 15/06/05 from: level 1 exchange house primrose street london EC2A 2HS

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRK TRANSPORT LTD.

49 MAY STREET,WARRINGTON,WA3 3TU

Number:09060994
Status:ACTIVE
Category:Private Limited Company

OVATION CAPITAL LTD

24/25 FIRST FLOOR,LONDON,W1S 2RR

Number:07435967
Status:ACTIVE
Category:Private Limited Company

RIPSTONE VISION 1 LIMITED

46 JAMAICA STREET,LIVERPOOL,L1 0AF

Number:08603829
Status:ACTIVE
Category:Private Limited Company

SMB CONSULTANCY SERVICES LIMITED

38 ETON ROAD,ILFORD,IG1 2UG

Number:10930166
Status:ACTIVE
Category:Private Limited Company

ST ANDREWS DRINKS COMPANY LIMITED

4 WHITEHILL GROVE,GLASGOW,G77 5DH

Number:SC417241
Status:ACTIVE
Category:Private Limited Company

TOM JENKINS PHOTOGRAPHY LTD

19 TOPSFIELD ROAD,LONDON,N8 8SN

Number:09554844
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