Advanced company searchLink opens in new window

ASSOCIATED INVESTMENTS LIMITED

Company number 02098120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2014 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT England to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014
06 Mar 2014 600 Appointment of a voluntary liquidator
06 Mar 2014 4.20 Statement of affairs with form 4.19
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Feb 2014 AD01 Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF England on 26 February 2014
23 Dec 2013 AD01 Registered office address changed from C/O C/O Tie Rack Vantage West Great West Road Brentford Middlesex TW8 9AG on 23 December 2013
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 227,535
24 Oct 2013 AP04 Appointment of Rjp Secretaries Ltd as a secretary on 25 September 2013
24 Oct 2013 AP02 Appointment of Tie Rack Retail Group Ltd as a director on 25 September 2013
24 Oct 2013 AP01 Appointment of Mr Stephen Curtis as a director on 25 September 2013
24 Oct 2013 TM01 Termination of appointment of Julian Richard Hunt as a director on 25 September 2013
24 Oct 2013 TM01 Termination of appointment of Gregory Desmond Edwards as a director on 25 September 2013
24 Oct 2013 TM02 Termination of appointment of Julian Richard Hunt as a secretary on 25 September 2013
10 Oct 2013 MR01 Registration of charge 020981200003, created on 25 September 2013
09 May 2013 TM01 Termination of appointment of Joanna Mary Elizabeth O'connor as a director on 1 May 2013
09 May 2013 TM01 Termination of appointment of Riccardo Maccolini as a director on 1 May 2013
09 May 2013 AP01 Appointment of Mr Gregory Desmond Edwards as a director on 1 May 2013
09 May 2013 AP01 Appointment of Mr Julian Richard Hunt as a director on 1 May 2013
18 Mar 2013 CH01 Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013
29 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Oct 2012 TM01 Termination of appointment of Martin Jack Morgan as a director on 30 September 2012