- Company Overview for AUTOGRAPH FAIR TRADE ASSOCIATION (2007) LTD. (06092647)
- Filing history for AUTOGRAPH FAIR TRADE ASSOCIATION (2007) LTD. (06092647)
- People for AUTOGRAPH FAIR TRADE ASSOCIATION (2007) LTD. (06092647)
- More for AUTOGRAPH FAIR TRADE ASSOCIATION (2007) LTD. (06092647)
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
|
|
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 |