Advanced company searchLink opens in new window

AUTOGRAPH FAIR TRADE ASSOCIATION (2007) LTD.

Company number 06092647

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2015 DS01 Application to strike the company off the register
01 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 9 February 2014 no member list
30 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 9 February 2013 no member list
15 Jan 2013 CERTNM Company name changed autograph fair trade association LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
15 Jan 2013 CONNOT Change of name notice
16 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Feb 2012 AR01 Annual return made up to 9 February 2012 no member list
13 Feb 2012 CH01 Director's details changed for Mr Dominic Manning on 1 December 2011
04 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Feb 2011 AR01 Annual return made up to 9 February 2011 no member list
18 Feb 2011 AD01 Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 18 February 2011
30 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 9 February 2010 no member list
01 Mar 2010 TM02 Termination of appointment of Bobbie Kettle as a secretary
24 Feb 2010 TM01 Termination of appointment of Paul Razey as a director
24 Feb 2010 AP01 Appointment of Marc Graham Mclennan as a director
24 Feb 2010 AP01 Appointment of Dominic Manning as a director
27 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Feb 2009 363a Annual return made up to 09/02/09
12 Feb 2009 287 Registered office changed on 12/02/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE
12 Feb 2009 190 Location of debenture register