- Company Overview for AF ENGINEERING SOLUTIONS LIMITED (05955881)
- Filing history for AF ENGINEERING SOLUTIONS LIMITED (05955881)
- People for AF ENGINEERING SOLUTIONS LIMITED (05955881)
- More for AF ENGINEERING SOLUTIONS LIMITED (05955881)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2013 | DS01 | Application to strike the company off the register | |
22 Jul 2013 | AD01 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ United Kingdom on 22 July 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Oct 2012 | AR01 |
Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-10-27
|
|
27 Oct 2012 | CH01 | Director's details changed for Mr Ahmad Fuad Md Nor on 27 October 2012 | |
27 Oct 2012 | CH03 | Secretary's details changed for Noor Shahima Mohd Zain on 27 October 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
29 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
08 Oct 2009 | CH01 | Director's details changed for Ahmad Fuad Md Nor on 8 October 2009 | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
23 Oct 2008 | 288c | Director's Change of Particulars / ahmad md noor / 23/10/2008 / Surname was: md noor, now: md nor; HouseName/Number was: , now: 23; Street was: 12 pointout road, now: hartley avenue; Post Code was: SO16 7DN, now: SO17 3QY | |
23 Oct 2008 | 288c | Secretary's Change of Particulars / noor mohd zain / 23/10/2008 / HouseName/Number was: , now: 23; Street was: 12 pointout road, now: hartley avenue; Post Code was: SO16 7DN, now: SO17 3QY; Country was: , now: uk | |
17 Oct 2007 | 288c | Director's particulars changed | |
16 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
16 Aug 2007 | AA | Accounts made up to 31 March 2007 | |
12 Apr 2007 | CERTNM | Company name changed vectis 478 LIMITED\certificate issued on 12/04/07 | |
10 Apr 2007 | 288a | New secretary appointed |