Advanced company searchLink opens in new window

A & P FINANCIAL SERVICES LTD

Company number 05110680

Filter by category

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)
26 Jan 2012 TM01 Termination of appointment of Parichehr Mehdizadeh as a director
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Jul 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Amir Heshmat Mehdizadeh on 23 April 2010
05 Jul 2010 CH01 Director's details changed for Parichehr Mehdizadeh on 23 April 2010
13 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Apr 2009 363a Return made up to 23/04/09; full list of members
02 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
03 Jun 2008 363a Return made up to 23/04/08; full list of members
15 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
15 Jan 2008 288a New director appointed
08 May 2007 363a Return made up to 23/04/07; full list of members
05 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
03 May 2006 363a Return made up to 23/04/06; full list of members
23 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
03 Aug 2005 363s Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Jul 2005 287 Registered office changed on 01/07/05 from: 99 cranborne avenue surbiton surrey KT6 7JR
25 Oct 2004 88(2)R Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
07 Oct 2004 CERTNM Company name changed grandos consultancy LTD\certificate issued on 07/10/04
06 Oct 2004 287 Registered office changed on 06/10/04 from: 20 glenbrook south, oakwood enfield middlesex EN2 7HQ
06 Oct 2004 288a New secretary appointed
06 Oct 2004 288a New director appointed
02 Sep 2004 288b Secretary resigned