ASSOCIATED INTERNATIONAL THERAPISTS LTD

The Courtyard Wixford Park, Georges Elm Lane The Courtyard Wixford Park, Georges Elm Lane, Alcester, B50 4JS, Warwickshire
StatusDISSOLVED
Company No.06135653
CategoryPrivate Limited Company
Incorporated02 Mar 2007
Age17 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 26 days

SUMMARY

ASSOCIATED INTERNATIONAL THERAPISTS LTD is an dissolved private limited company with number 06135653. It was incorporated 17 years, 3 months, 16 days ago, on 02 March 2007 and it was dissolved 4 years, 10 months, 26 days ago, on 23 July 2019. The company address is The Courtyard Wixford Park, Georges Elm Lane The Courtyard Wixford Park, Georges Elm Lane, Alcester, B50 4JS, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-02

Officer name: Mr David Edward Horton

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Old address: 67B High Street Bidford on Avon Warwickshire B50 4AD England

Change date: 2012-06-27

Documents

View document PDF

Change account reference date company current extended

Date: 29 May 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-07

Officer name: Mr David Edward Horton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 30 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-30

Officer name: Mr Gary Hackett

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2011

Action Date: 30 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Edward Horton

Change date: 2011-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Edward Horton

Change date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edward Horton

Change date: 2010-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Hackett

Change date: 2010-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david horton / 30/11/2008

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary hackett / 07/02/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen batty

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed david edward horton

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from 26 marleigh road, bidford on avon, alcester warwickshire B50 4DF

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIS HENDERSON HOLDINGS LIMITED

GRANGE PARK COURT,NORTHAMPTON,NN4 5EA

Number:11971518
Status:ACTIVE
Category:Private Limited Company

BNN HEALTHCARE LTD

22 MITCHELL CLOSE,NORTHAMPTON,NN5 7RP

Number:08712926
Status:ACTIVE
Category:Private Limited Company

COVENTRY ACCOUNTING SERVICES LIMITED

38 ROOSEVELT DRIVE,COVENTRY,CV4 9LP

Number:07251533
Status:ACTIVE
Category:Private Limited Company

CROXEN CONSULTANCY LIMITED

ROMBALDS ROMBALDS WAY,ILKLEY,LS29 6GQ

Number:09397693
Status:ACTIVE
Category:Private Limited Company

DELTA 7 CHANGE LIMITED

UNIT 1.1.3 THE LEATHER MARKET,LONDON,SE1 3ER

Number:06271497
Status:ACTIVE
Category:Private Limited Company

IQ TUTORS AND CHILD CARE SERVICES LTD

254 YORK WAY,LONDON,N7 9QQ

Number:09634447
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