A.F.P. SELECTION LTD.

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIA JOSEPHA MAGDELEINE PHEMOLLANT / 27/02/2011

View Document

29/03/1129 March 2011 SAIL ADDRESS CHANGED FROM: 11 SUNMEAD WALK CAMBRIDGE CB1 9YB UNITED KINGDOM

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA JOSEPHA MAGDELEINE PHEMOLLANT / 27/02/2011

View Document

29/03/1129 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/03/1030 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIA JOSEPHA MAGDELEINE PHEMOLLANT / 27/02/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA JOSEPHA MAGDELEINE PHEMOLLANT / 27/02/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC JEAN-FRANCOIS PHEMOLLANT / 27/02/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: GISTERED OFFICE CHANGED ON 27/03/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

27/03/0827 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA PHEMOLLANT / 27/02/2007

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0727 February 2007 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