ADVANCED FLUID STRIPPING LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JSW ASSOCIATES LIMITED / 01/10/2009

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 30/09/10 NO CHANGES

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: G OFFICE CHANGED 30/09/98 ALEXANDRA WAY ASCHURCH BUSINESS CENTRE TEWKESBURY GLOUCESTERSHIRE GL20 8NB

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: G OFFICE CHANGED 23/12/96 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 COMPANY NAME CHANGED PLAINFACT LIMITED CERTIFICATE ISSUED ON 18/12/96

View Document

03/10/963 October 1996 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