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

The Asset Protection Group Limited

Documents

Total Documents75
Total Pages230

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off
9 July 2013Final Gazette dissolved via voluntary strike-off
26 March 2013First Gazette notice for voluntary strike-off
26 March 2013First Gazette notice for voluntary strike-off
14 March 2013Application to strike the company off the register
14 March 2013Application to strike the company off the register
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
5 October 2012Accounts for a dormant company made up to 31 December 2011
5 October 2012Accounts for a dormant company made up to 31 December 2011
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
4 October 2011Accounts for a dormant company made up to 31 December 2010
4 October 2011Accounts for a dormant company made up to 31 December 2010
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
1 February 2011Termination of appointment of Sandra Ruffett as a director
1 February 2011Termination of appointment of Sandra Ruffett as a director
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
1 October 2010Accounts for a dormant company made up to 31 December 2009
1 October 2010Accounts for a dormant company made up to 31 December 2009
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
15 February 2010Director's details changed for Sandra Anne Ruffett on 15 February 2010
15 February 2010Director's details changed for Sandra Anne Ruffett on 15 February 2010
12 February 2010Appointment of John Herbert Leslie Jasper as a director
12 February 2010Appointment of John Herbert Leslie Jasper as a director
12 February 2010Appointment of Alan James Eccles as a director
12 February 2010Appointment of Alan James Eccles as a director
9 February 2009Return made up to 11/01/09; full list of members
9 February 2009Return made up to 11/01/09; full list of members
29 January 2009Accounts made up to 31 December 2008
29 January 2009Accounts for a dormant company made up to 31 December 2008
24 January 2009Appointment terminated director michael holder
24 January 2009Appointment Terminated Director michael holder
12 February 2008Return made up to 11/01/08; full list of members
12 February 2008Return made up to 11/01/08; full list of members
5 July 2007Return made up to 11/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/07
5 July 2007Return made up to 11/01/07; full list of members
21 January 2007Accounts for a dormant company made up to 31 December 2006
21 January 2007Accounts made up to 31 December 2006
5 June 2006Accounts made up to 31 December 2005
5 June 2006Accounts for a dormant company made up to 31 December 2005
14 March 2006Return made up to 11/01/06; full list of members
14 March 2006Return made up to 11/01/06; full list of members
7 March 2006Registered office changed on 07/03/06 from: cougar house sapcote trading estate powkes lane cradley heath west midlands B64 5QR
7 March 2006Registered office changed on 07/03/06 from: cougar house sapcote trading estate powkes lane cradley heath west midlands B64 5QR
10 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05
10 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05
17 June 2005Ad 11/01/05--------- £ si 2@1=2 £ ic 3/5
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005Secretary resigned
17 June 2005Director resigned
17 June 2005Ad 11/01/05--------- £ si 2@1=2 £ ic 3/5
17 June 2005Registered office changed on 17/06/05 from: cougar house sapcote trading estate powkes lane cradley heath west midlands B64 5QR
17 June 2005Secretary resigned
17 June 2005Registered office changed on 17/06/05 from: cougar house sapcote trading estate powkes lane cradley heath west midlands B64 5QR
17 June 2005Director resigned
17 June 2005New director appointed
17 June 2005New secretary appointed;new director appointed
17 June 2005New secretary appointed;new director appointed
18 January 2005Registered office changed on 18/01/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
18 January 2005Ad 11/01/05--------- £ si 2@1=2 £ ic 1/3
18 January 2005Secretary resigned
18 January 2005Ad 11/01/05--------- £ si 2@1=2 £ ic 1/3
18 January 2005Director resigned
18 January 2005Registered office changed on 18/01/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
18 January 2005Secretary resigned
18 January 2005Director resigned
11 January 2005Incorporation
11 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing