- Company Overview for AFI CONSULTANCY LIMITED (03251400)
- Filing history for AFI CONSULTANCY LIMITED (03251400)
- People for AFI CONSULTANCY LIMITED (03251400)
- Charges for AFI CONSULTANCY LIMITED (03251400)
- More for AFI CONSULTANCY LIMITED (03251400)
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) |
---|---|---|---|
18 Dec 2012 | AP01 | Appointment of Anmol Cheema as a director | |
05 Oct 2012 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
|
|
09 Mar 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
21 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jan 2012 | AR01 |
Annual return made up to 18 September 2011 with full list of shareholders
|
|
28 Dec 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
06 Dec 2011 | AP01 |
Appointment of Ms Shona Anne Mountford as a director
|
|
06 Dec 2011 | TM01 | Termination of appointment of Lisa Lang as a director | |
06 Dec 2011 | AP01 | Appointment of Mr Daniel Lee Harrison as a director | |
06 Dec 2011 | TM02 | Termination of appointment of Robert Isaacs as a secretary | |
06 Dec 2011 | AP03 | Appointment of Ryan Melvyn Smethurst as a secretary | |
09 Nov 2011 | AD01 | Registered office address changed from Unit D Linton House 39-51 Highgate Road London NW5 1RT on 9 November 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DG on 12 October 2011 | |
25 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 25 January 2011 | |
25 Jan 2011 | TM01 | Termination of appointment of Lisa Lang as a director | |
25 Jan 2011 | AP01 | Appointment of Mr Andrew Paul Gold as a director | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
11 Oct 2010 | CH03 | Secretary's details changed for Mr Robert Paul Isaacs on 27 August 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mr Robert Paul Isaacs on 27 August 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Lisa Lang on 27 August 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |