- Company Overview for AFP SERVICES LIMITED (04511386)
- Filing history for AFP SERVICES LIMITED (04511386)
- People for AFP SERVICES LIMITED (04511386)
- Charges for AFP SERVICES LIMITED (04511386)
- More for AFP SERVICES LIMITED (04511386)
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) |
---|---|---|---|
23 Jan 2014 | SH02 | Sub-division of shares on 31 December 2013 | |
23 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | AR01 | Annual return made up to 14 August 2013 with full list of shareholders | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Dec 2012 | TM01 | Termination of appointment of Stuart Jones as a director | |
07 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Sep 2011 | TM01 | Termination of appointment of Charlotte Peel as a director | |
07 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
24 Aug 2011 | AP01 | Appointment of Mr Stuart Derrick Jones as a director | |
03 May 2011 | AD01 | Registered office address changed from , the Business Exchange Rockingham Road, Kettering, Northants, NN16 8JX, England on 3 May 2011 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Dec 2010 | AP01 | Appointment of Mrs Charlotte Clare Masterton Peel as a director | |
07 Dec 2010 | AD01 | Registered office address changed from , Ancaster Lodge, 104 Main Road, Wilby, Northamptonshire, NN8 2UE on 7 December 2010 | |
07 Dec 2010 | AP03 | Appointment of Mrs Joanne Wendy White as a secretary | |
07 Dec 2010 | TM02 | Termination of appointment of Charlotte Peel as a secretary | |
07 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Edmund Richard Peel on 14 August 2010 | |
19 Apr 2010 | SH02 |
Statement of capital on 30 March 2010
|
|
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Sep 2008 | 363a | Return made up to 14/08/08; full list of members |