A E FLOORS LIMITED

Company Documents

DateDescription
04/07/174 July 2017 STRUCK OFF AND DISSOLVED

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALFRED GARNHAM / 11/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALFRED GARNHAM / 11/02/2011

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 38 HATHERLEIGH GARDENS POTTERS BAR HERTFORDSHIRE EN6 5HZ

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN GARNHAM

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALFRED GARNHAM / 31/01/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 7 BLUNESFIELD POTTERS BAR HERTFORDSHIRE EN6 5DG

View Document

18/10/0418 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 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