About

Registered Number: 03344444
Date of Incorporation: 03/04/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 2 months ago)
Registered Address: 46, Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX

 

Based in Norfolk, A Plus Financial Management Ltd was registered on 03 April 1997, it's status at Companies House is "Dissolved". There are no directors listed for A Plus Financial Management Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 14 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 17 September 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 04 May 2011
DISS40 - Notice of striking-off action discontinued 04 August 2010
AR01 - Annual Return 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA01 - Change of accounting reference date 02 June 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 17 February 2010
AP01 - Appointment of director 18 January 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
TM02 - Termination of appointment of secretary 26 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 17 April 2004
CERTNM - Change of name certificate 23 February 2004
225 - Change of Accounting Reference Date 21 October 2003
CERTNM - Change of name certificate 15 October 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 17 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 25 April 2000
CERTNM - Change of name certificate 28 October 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
287 - Change in situation or address of Registered Office 22 April 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.