- Company Overview for AFNOR UK LIMITED (02698859)
- Filing history for AFNOR UK LIMITED (02698859)
- People for AFNOR UK LIMITED (02698859)
- Charges for AFNOR UK LIMITED (02698859)
- More for AFNOR UK LIMITED (02698859)
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) |
---|---|---|---|
09 Dec 2004 | AUD | Auditor's resignation | |
06 Oct 2004 | 288b | Director resigned | |
12 Aug 2004 | AA | Full accounts made up to 31 December 2003 | |
06 Jul 2004 | 363s |
Return made up to 25/06/04; full list of members
|
|
22 Mar 2004 | 287 | Registered office changed on 22/03/04 from: office 3 2ND floor europoint centre 5-11 lavington street london SE1 0NX | |
01 Dec 2003 | 353 | Location of register of members | |
21 Nov 2003 | 288a | New director appointed | |
19 Nov 2003 | CERTNM | Company name changed eaqa LIMITED\certificate issued on 19/11/03 | |
02 Jul 2003 | 363a | Return made up to 25/06/03; full list of members | |
08 Jun 2003 | AA | Full accounts made up to 31 December 2002 | |
14 Feb 2003 | 395 | Particulars of mortgage/charge | |
16 Sep 2002 | AA | Full accounts made up to 31 March 2002 | |
23 Jul 2002 | 363a | Return made up to 25/06/02; full list of members | |
10 Jun 2002 | 225 | Accounting reference date shortened from 31/03/03 to 31/12/02 | |
21 May 2002 | 288c | Director's particulars changed | |
27 Dec 2001 | 288a | New secretary appointed | |
27 Dec 2001 | 288b | Secretary resigned | |
04 Oct 2001 | 288b | Director resigned | |
04 Oct 2001 | 288b | Director resigned | |
04 Oct 2001 | 288b | Secretary resigned | |
04 Oct 2001 | 288a | New director appointed | |
04 Oct 2001 | 288a | New secretary appointed;new director appointed | |
04 Oct 2001 | 288a | New director appointed | |
19 Jul 2001 | AUD | Auditor's resignation | |
19 Jul 2001 | 288a | New director appointed |