AAF PROPERTIES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY AAF CONSULTANTS LIMITED

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR CRAIG GLOVER

View Document

17/09/1017 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AAF CONSULTANTS LIMITED / 31/08/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AAF CONSULTANTS LIMITED / 11/02/2010

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

04/02/104 February 2010 Annual return made up to 31 August 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/061 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/01/0612 January 2006 ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: CATWICK LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8RW

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/12/00

View Document

11/01/0111 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 7 QUEEN STREET LONDON W1X 9PH

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 ADOPT MEM AND ARTS 28/05/97

View Document

26/09/9626 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/12/956 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/95

View Document

06/12/956 December 1995 NC INC ALREADY ADJUSTED 23/11/95

View Document

06/12/956 December 1995 £ NC 100/1500000 23/11/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

29/01/9529 January 1995 AUDITOR'S RESIGNATION

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994

View Document

15/08/9415 August 1994 S386 DISP APP AUDS 08/08/94

View Document

29/07/9429 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 SECRETARY RESIGNED

View Document

26/07/9426 July 1994 NEW SECRETARY APPOINTED

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 Resolutions

View Document

26/05/9226 May 1992 Resolutions

View Document

26/05/9226 May 1992 1500000 15/05/92

View Document

26/05/9226 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/92

View Document

21/05/9221 May 1992 COMPANY NAME CHANGED AAF INDUSTRIES LIMITED CERTIFICATE ISSUED ON 22/05/92

View Document

09/05/929 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: ST. PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

27/03/9227 March 1992 SECRETARY RESIGNED

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED ANGLO AFRICAN FINANCE LIMITED CERTIFICATE ISSUED ON 21/02/92

View Document

16/01/9216 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991

View Document

05/09/915 September 1991

View Document

05/09/915 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/11/9026 November 1990 EXEMPTION FROM APPOINTING AUDITORS 20/07/90

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 12 ELIZABETH STREET LONDON SW1W9RB

View Document

02/12/882 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED AAF INVESTMENT CORPORATION LIMIT ED CERTIFICATE ISSUED ON 15/05/87

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/02/872 February 1987 COMPANY NAME CHANGED TAVISHILL LIMITED CERTIFICATE ISSUED ON 02/02/87

View Document

05/12/865 December 1986 CERTIFICATE OF INCORPORATION

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