- Company Overview for AMFAST LIMITED (05370718)
- Filing history for AMFAST LIMITED (05370718)
- People for AMFAST LIMITED (05370718)
- Charges for AMFAST LIMITED (05370718)
- More for AMFAST LIMITED (05370718)
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) |
---|---|---|---|
19 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
03 Jul 2017 | PSC05 | Change of details for Specialty Fasteners Limited as a person with significant control on 28 February 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Apr 2016 | AP03 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Iain Henderson as a director on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of John Raymond Hunt as a director on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Paul Sanders as a director on 31 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 | |
09 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 | |
22 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Karen Jayne French on 3 October 2014 | |
06 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
29 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY England on 14 November 2012 | |
20 Aug 2012 | AP01 | Appointment of Mr Iain Henderson as a director | |
20 Aug 2012 | AP01 | Appointment of Mr Paul Sanders as a director | |
17 Aug 2012 | CH01 | Director's details changed for Karen Jayne French on 10 May 2012 |