About

Registered Number: 06622311
Date of Incorporation: 17/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2018 (5 years and 8 months ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Associated Procurement Ltd was founded on 17 June 2008 and are based in London. We do not know the number of employees at the organisation. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELITE CORPORATE SERVICES LIMITED 16 April 2009 01 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2018
LIQ14 - N/A 22 May 2018
LIQ03 - N/A 13 November 2017
AD01 - Change of registered office address 19 September 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
AD01 - Change of registered office address 01 September 2016
AD01 - Change of registered office address 05 November 2015
RESOLUTIONS - N/A 04 November 2015
4.20 - N/A 04 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AD01 - Change of registered office address 22 July 2015
CH01 - Change of particulars for director 21 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 04 November 2013
AA01 - Change of accounting reference date 01 July 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 08 November 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 22 February 2010
AA - Annual Accounts 23 December 2009
SH08 - Notice of name or other designation of class of shares 25 November 2009
RESOLUTIONS - N/A 19 November 2009
SH01 - Return of Allotment of shares 19 November 2009
MISC - Miscellaneous document 19 November 2009
AA01 - Change of accounting reference date 07 October 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 22 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2013 Outstanding

N/A

Full form debenture 21 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.