A M F PROPERTIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

02/07/242 July 2024 Secretary's details changed for Mrs Sylvia Fance on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to East Wing Goffs Oak House Goffs Oak Lane Goffs Oak Hertfordshire EN7 5GE on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Anthony Michael Fance on 2024-07-02

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Statement of capital on 2023-08-23

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Resolutions

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

25/11/2225 November 2022 Change of details for Mr Anthony Michael Fance as a person with significant control on 2022-07-14

View Document

09/11/229 November 2022 Change of details for Mrs Sylvia Fance as a person with significant control on 2022-07-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Statement of capital on 2022-01-13

View Document

13/01/2213 January 2022 Resolutions

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

24/11/2124 November 2021 Change of details for Mr Anthony Michael Fance as a person with significant control on 2019-07-17

View Document

24/11/2124 November 2021 Change of details for Mr Anthony Michael Fance as a person with significant control on 2019-07-17

View Document

23/11/2123 November 2021 Change of details for Mr Anthony Michael Fance as a person with significant control on 2019-07-17

View Document

23/11/2123 November 2021 Change of details for Mrs Sylvia Fance as a person with significant control on 2019-07-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/04/2116 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

13/11/2013 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 276976.44

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 SOLVENCY STATEMENT DATED 01/09/20

View Document

16/10/2016 October 2020 REDUCE ISSUED CAPITAL 31/08/2020

View Document

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 333612.12

View Document

31/07/1931 July 2019 SOLVENCY STATEMENT DATED 07/07/19

View Document

31/07/1931 July 2019 REDUCE ISSUED CAPITAL 07/07/2019

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL FANCE / 01/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 390607.80

View Document

11/07/1811 July 2018 REDUCE ISSUED CAPITAL 20/06/2018

View Document

11/07/1811 July 2018 SOLVENCY STATEMENT DATED 20/06/18

View Document

17/04/1817 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

24/11/1724 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA FANCE / 26/10/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL FANCE / 26/10/2017

View Document

31/08/1731 August 2017 31/08/17 STATEMENT OF CAPITAL GBP 411913.68

View Document

17/07/1717 July 2017 REDUCE ISSUED CAPITAL 14/06/2017

View Document

17/07/1717 July 2017 SOLVENCY STATEMENT DATED 15/06/17

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

08/08/168 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 433219.56

View Document

06/07/166 July 2016 REDUCE ISSUED CAPITAL 24/06/2016

View Document

06/07/166 July 2016 SOLVENCY STATEMENT DATED 23/06/16

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 REDUCE ISSUED CAPITAL 12/06/2015

View Document

24/06/1524 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 454525.44

View Document

24/06/1524 June 2015 SOLVENCY STATEMENT DATED 12/06/15

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 REDUCE ISSUED CAPITAL 14/07/2014

View Document

04/08/144 August 2014 SOLVENCY STATEMENT DATED 16/07/14

View Document

04/08/144 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 475831.32

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 SOLVENCY STATEMENT DATED 06/11/13

View Document

12/11/1312 November 2013 REDUCE ISSUED CAPITAL 31/10/2013

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 497137.20

View Document

11/11/1311 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA FANCE

View Document

21/05/1321 May 2013 21/05/13 STATEMENT OF CAPITAL GBP 507790.14

View Document

09/05/139 May 2013 SOLVENCY STATEMENT DATED 07/05/13

View Document

09/05/139 May 2013 REDUCE ISSUED CAPITAL 04/05/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 29/10/12 STATEMENT OF CAPITAL GBP 541524.45

View Document

18/10/1218 October 2012 REDUCE ISSUED CAPITAL 15/10/2012

View Document

18/10/1218 October 2012 SOLVENCY STATEMENT DATED 15/10/12

View Document

08/06/128 June 2012 SOLVENCY STATEMENT DATED 31/05/12

View Document

08/06/128 June 2012 REDUCE ISSUED CAPITAL 31/05/2012

View Document

08/06/128 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 546850.92

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 SOLVENCY STATEMENT DATED 01/06/11

View Document

06/06/116 June 2011 REDUCE ISSUED CAPITAL 01/06/2011

View Document

06/06/116 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 580585.23

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 SOLVENCY STATEMENT DATED 08/11/10

View Document

10/11/1010 November 2010 10/11/10 STATEMENT OF CAPITAL GBP 630298.95

View Document

10/11/1010 November 2010 DEC ALREADY ADJUSTED 08/11/2010

View Document

09/11/109 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 27/05/10 STATEMENT OF CAPITAL GBP 640951.890

View Document

21/05/1021 May 2010 SOLVENCY STATEMENT DATED 04/05/10

View Document

21/05/1021 May 2010 REDUCE ISSUED CAPITAL 04/05/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA FANCE / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL FANCE / 15/12/2009

View Document

10/12/0910 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 676461.69

View Document

28/11/0928 November 2009 REDUCE ISSUED CAPITAL 20/11/2009

View Document

28/11/0928 November 2009 SOLVENCY STATEMENT DATED 20/11/09

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0529 July 2005 £ NC 100/1000000 15/0

View Document

29/07/0529 July 2005 NC INC ALREADY ADJUSTED 15/06/05

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED ECORANGE LIMITED CERTIFICATE ISSUED ON 22/12/04

View Document

28/10/0428 October 2004 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