AFC MOBILE LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/0928 September 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: UNIT 2 ROCHESTER HOUSE BELVEDERE ROAD UPPER NORWOOD LONDON SE19 2HL

View Document

27/05/0927 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0920 May 2009 COMPANY NAME CHANGED ANIMATIONFC LIMITED CERTIFICATE ISSUED ON 21/05/09

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0816 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR RESIGNED JEAN-PAUL ORR

View Document

29/05/0829 May 2008 DIRECTOR RESIGNED MICHAEL CHARTERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: UNIT 2 ROCHESTER HOUSE 2 BELVEDERE ROAD UPPER NORWOOD LONDON SE19 2HL

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: UNIT 67B, WESTOW ST UPPER NORWOOD LONDON SE19 3RW

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SUBDIVISION 19/07/07

View Document

27/07/0727 July 2007 NC INC ALREADY ADJUSTED 19/07/07

View Document

27/07/0727 July 2007 SUBDIVISION 19/07/07 � NC 100/1000 19/07/07

View Document

27/07/0727 July 2007 S-DIV 19/07/07

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 15 SEYMOUR VILLAS ANERLEY LONDON SE20 8TR

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 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