Advanced company searchLink opens in new window

AFX CAPITAL LTD

Company number 04093613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2007 405(2) Receiver ceasing to act
01 Jun 2007 287 Registered office changed on 01/06/07 from: hill house 1 little new street london EC4A 3TR
23 May 2007 3.6 Receiver's abstract of receipts and payments
01 Jun 2006 3.6 Receiver's abstract of receipts and payments
03 May 2005 3.6 Receiver's abstract of receipts and payments
03 May 2005 3.6 Receiver's abstract of receipts and payments
16 Apr 2004 3.6 Receiver's abstract of receipts and payments
01 Jul 2003 3.10 Administrative Receiver's report
12 Apr 2003 287 Registered office changed on 12/04/03 from: 611 sipson road west drayton middlesex UB7 0JD
02 Apr 2003 405(1) Appointment of receiver/manager
11 Nov 2002 363s Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 Aug 2002 395 Particulars of mortgage/charge
18 Jul 2002 225 Accounting reference date shortened from 31/10/01 to 30/09/01
12 Feb 2002 363s Return made up to 20/10/01; full list of members
09 Feb 2001 395 Particulars of mortgage/charge
27 Jan 2001 395 Particulars of mortgage/charge
26 Jan 2001 288a New secretary appointed;new director appointed
26 Jan 2001 288a New director appointed
20 Dec 2000 287 Registered office changed on 20/12/00 from: dmc regal house gelligaer lane cathays, cardiff south glamorgan CF14 3JS
07 Dec 2000 395 Particulars of mortgage/charge
30 Nov 2000 288b Director resigned
30 Nov 2000 288b Secretary resigned
28 Nov 2000 CERTNM Company name changed avintrans LTD\certificate issued on 29/11/00
20 Oct 2000 NEWINC Incorporation