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

Assured Project Services Ltd

Documents

Total Documents30
Total Pages111

Filing History

23 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Green Watford WD18 8YH on 23 November 2017
1 June 2017Liquidators' statement of receipts and payments to 9 March 2017
30 March 2016Registered office address changed from C/O Portlock & Co. Ash House, Ash Road New Ash Green, Longfield Kent DA3 8JD to Victory House Quayside Chatham Maritime Kent ME4 4QU on 30 March 2016
29 March 2016Appointment of a voluntary liquidator
29 March 2016Declaration of solvency
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
4 February 2016Total exemption small company accounts made up to 30 April 2015
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20
16 February 2015Total exemption small company accounts made up to 30 April 2014
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20
28 January 2014Partial exemption accounts made up to 30 April 2013
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
8 April 2013Appointment of Mrs Jane Elizabeth Fallace as a director
22 January 2013Total exemption small company accounts made up to 30 April 2012
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 30 April 2011
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 30 April 2010
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Stephen Corrie Fallace on 23 April 2010
31 January 2010Total exemption small company accounts made up to 30 April 2009
13 May 2009Return made up to 23/04/09; full list of members
24 February 2009Total exemption small company accounts made up to 30 April 2008
10 October 2008Director's change of particulars / stephen fallace / 07/10/2008
29 April 2008Return made up to 23/04/08; full list of members
9 May 2007New director appointed
9 May 2007New secretary appointed
3 May 2007Director resigned
3 May 2007Secretary resigned
23 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing