A F A PROPERTIES LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 AUDITOR'S RESIGNATION

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/038 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/05/00

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94 FROM: TATTERSALL WAY WIDFORD INDUSTRIAL PARK CHELMSFORD ESSEX

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994

View Document

02/06/942 June 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993

View Document

17/05/9317 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992

View Document

04/08/924 August 1992

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED A.F. AVIATION LIMITED CERTIFICATE ISSUED ON 14/01/91

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: G OFFICE CHANGED 25/08/89 INFLITE BUILDING 168 STANSTED AIRPORT STANSTED ESSEX

View Document

25/08/8925 August 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

25/08/8925 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/8925 August 1989 ADOPT MEM AND ARTS 040789

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 15/02/89; NO CHANGE OF MEMBERS

View Document

01/09/881 September 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 RETURN MADE UP TO 19/06/88; NO CHANGE OF MEMBERS

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 RETURN MADE UP TO 05/12/85; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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