AFFLICK LIMITED

Company Documents

DateDescription
04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER STRESEMANN

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS MARIE FRANCINE KOUAME

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

21/05/1821 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2017

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

23/10/1723 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR. WALTER CARL GUSTAV STRESEMANN

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM SUITE 12 55 PARK LANE LONDON W1K 1NA

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

14/01/1514 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/04/1429 April 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

30/05/1330 May 2013 ARTICLES OF ASSOCIATION

View Document

30/05/1330 May 2013 ALTER ARTICLES 22/05/2013

View Document

26/03/1326 March 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 12/02/2011

View Document

14/09/1014 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1014 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/102 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED GREGORY ROBERT JOHN DAVIS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED WILLIAM ROBERT HAWES

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 5 BOURLET CLOSE LONDON W1W 7BL

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY PREMIUM SECRETARIES LIMITED

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR BLUEWALL LIMITED

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 S386 DISP APP AUDS 18/02/03

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 S80A AUTH TO ALLOT SEC 18/02/03

View Document

12/02/0312 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company