AFROSERVE LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 APPLICATION FOR STRIKING-OFF

View Document

27/02/1227 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NANA KWAME FRIMPONG / 04/03/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANA KWAME FRIMPONG / 09/12/2009

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY MODUPE ADEYEMI

View Document

05/05/095 May 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 15 TICKFORD CLOSE ABBEY WOOD LONDON SE2 9BJ

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: G OFFICE CHANGED 06/01/06 9 GUNNERY TERRACE CORNWALLIS ROAD ROYAL ARSENAL WOOLWICH LONDON SE18 6SW

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NATURE OF BUSINESS 11/11/04

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: G OFFICE CHANGED 24/11/04 15 TICKFORD CLOSE ABBEY WOOD LONDON SE2 9BJ

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: G OFFICE CHANGED 31/12/03 229 NETHER STREET LONDON N3 1NT

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 Incorporation

View Document

09/12/039 December 2003 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