AFA BUILDING SERVICES LTD

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

02/10/132 October 2013 Annual return made up to 3 August 2012 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
ARGO HOUSE KILBURN PARK ROAD
LONDON
NW6 5LF
ENGLAND

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM
203 THE VALE BUSINESS CENTRE
THE VALE
LONDON
W3 7QS
UNITED KINGDOM

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM
G3 PARK BUSINESS CENTRE
KILBURN PK RD
LONDON
NW6 5LF

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

17/12/0917 December 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BORHUN OHAMME / 10/10/2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BORHUN MOHAMMED / 01/09/2008

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR BORHUN MOHAMMED

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
G10 PARK BUSINESS CENTRE
KILBURN PK RD
LONDON
NW6 5LF

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR FARHAD ABDELKARIM

View Document

23/12/0823 December 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY LONDON ACCOUNTANCY PRACTICE LTD

View Document

03/08/073 August 2007 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