Download leads from Nexok and grow your business. Find out more

Archers Financial Services Limited

Documents

Total Documents41
Total Pages122

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off
8 May 2007First Gazette notice for voluntary strike-off
28 March 2007Application for striking-off
5 March 2007Total exemption small company accounts made up to 30 April 2006
20 April 2006Return made up to 03/03/06; full list of members
1 March 2006Total exemption small company accounts made up to 30 April 2005
23 February 2006Registered office changed on 23/02/06 from: essex house bridle road netherton liverpool merseyside L30 4XQ
29 March 2005Return made up to 03/03/05; full list of members
3 March 2005Total exemption small company accounts made up to 30 April 2004
19 March 2004Return made up to 03/03/04; full list of members
12 March 2004Resolutions
  • RES13 ‐ Subdivision 01/03/04
12 March 2004Ad 01/03/04--------- £ si 30@1=30 £ ic 225/255
18 September 2003New director appointed
17 September 2003Ad 31/08/03--------- £ si 125@1=125 £ ic 100/225
30 May 2003Company name changed michael archer & co. LIMITED\certificate issued on 30/05/03
27 May 2003Total exemption small company accounts made up to 30 April 2003
28 March 2003Return made up to 03/03/03; full list of members
28 March 2003Secretary's particulars changed;director's particulars changed
28 March 2003Registered office changed on 28/03/03 from: essex housebridle road netherton liverpool merseyside L30 4XQ
14 February 2003Total exemption small company accounts made up to 30 April 2002
14 February 2003Registered office changed on 14/02/03 from: 44 crosby road north waterloo liverpool L22 4QQ
20 March 2002Return made up to 03/03/02; full list of members
27 December 2001Total exemption small company accounts made up to 30 April 2001
11 April 2001Return made up to 03/03/01; full list of members
15 January 2001Accounts for a small company made up to 30 April 2000
13 March 2000Secretary's particulars changed;director's particulars changed
13 March 2000Return made up to 03/03/00; full list of members
18 October 1999Accounts for a small company made up to 30 April 1999
11 March 1999Secretary's particulars changed;director's particulars changed
11 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 February 1999Accounts for a small company made up to 30 April 1998
20 April 1998Accounts for a small company made up to 30 April 1997
3 January 1997Accounts for a small company made up to 30 April 1996
13 March 1996Return made up to 03/03/96; full list of members
17 October 1995Accounting reference date notified as 30/04
21 March 1995Registered office changed on 21/03/95 from: somerset house temple street birmingham B2 5DN
21 March 1995Director resigned
21 March 1995Ad 03/03/95--------- £ si 99@1=99 £ ic 1/100
21 March 1995Director resigned
14 March 1995Secretary resigned;new secretary appointed;new director appointed
14 March 1995Director resigned;new director appointed
Sign up now to grow your client base. Plans & Pricing