- Company Overview for P F & F (UK) LIMITED (07555772)
- Filing history for P F & F (UK) LIMITED (07555772)
- People for P F & F (UK) LIMITED (07555772)
- Charges for P F & F (UK) LIMITED (07555772)
- More for P F & F (UK) LIMITED (07555772)
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) |
---|---|---|---|
13 Sep 2014 | MR04 | Satisfaction of charge 075557720001 in full | |
27 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Dec 2013 | MR01 | Registration of charge 075557720002 | |
21 Jun 2013 | MR01 | Registration of charge 075557720001 | |
07 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 17 May 2013
|
|
07 Jun 2013 | AP01 | Appointment of Keith Wolstenholme as a director | |
21 May 2013 | TM01 | Termination of appointment of David Bamber as a director | |
21 May 2013 | AD01 | Registered office address changed from Environmental House Bag Lane Atherton Manchester M46 0LY England on 21 May 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
28 Sep 2011 | CERTNM |
Company name changed advanced forensics (atherton) LIMITED\certificate issued on 28/09/11
|
|
14 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2011 | AP01 | Appointment of Mr David Bamber as a director | |
08 Mar 2011 | NEWINC | Incorporation |