About

Registered Number: 01941039
Date of Incorporation: 21/08/1985 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: 10-12 New College Parade, Finchley Road, London, NW3 5EP

 

Associated Publishing Services Ltd was registered on 21 August 1985 and has its registered office in London, it's status is listed as "Dissolved". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
287 - Change in situation or address of Registered Office 17 September 1993
3.6 - Abstract of receipt and payments in receivership 20 May 1993
405(2) - Notice of ceasing to act of Receiver 28 April 1993
3.6 - Abstract of receipt and payments in receivership 08 January 1993
3.6 - Abstract of receipt and payments in receivership 06 February 1992
3.3 - Statement of Affairs in Administrative receivership following report to creditors 02 April 1991
SPEC PEN - N/A 30 January 1991
SPEC PEN - N/A 30 January 1991
405(1) - Notice of appointment of Receiver 25 January 1991
287 - Change in situation or address of Registered Office 15 January 1991
405(1) - Notice of appointment of Receiver 04 January 1991
287 - Change in situation or address of Registered Office 20 December 1990
RESOLUTIONS - N/A 10 September 1990
287 - Change in situation or address of Registered Office 04 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
363 - Annual Return 26 July 1989
RESOLUTIONS - N/A 15 February 1989
RESOLUTIONS - N/A 15 February 1989
RESOLUTIONS - N/A 15 February 1989
RESOLUTIONS - N/A 15 February 1989
RESOLUTIONS - N/A 02 February 1989
MEM/ARTS - N/A 02 February 1989
287 - Change in situation or address of Registered Office 02 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1989
123 - Notice of increase in nominal capital 01 February 1989
395 - Particulars of a mortgage or charge 18 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1989
395 - Particulars of a mortgage or charge 16 January 1989
288 - N/A 05 September 1988
AA - Annual Accounts 12 July 1988
363 - Annual Return 06 June 1988
287 - Change in situation or address of Registered Office 28 March 1988
395 - Particulars of a mortgage or charge 02 July 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
GAZ(U) - N/A 14 October 1986
CERTNM - Change of name certificate 09 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 1989 Outstanding

N/A

Fixed and floating charge 10 January 1989 Outstanding

N/A

Mortgage debenture 17 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.