THE AFFINITY PARTNERSHIP ASSETS LIMITED

Company Documents

DateDescription
28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/12/147 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER HOGG / 01/08/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER HOGG / 01/08/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR WILLIAM JAMES HOGG

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER HOGG / 01/10/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOGG

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOGG

View Document

09/01/129 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY APPOINTED MR WILLIAM JAMES HOGG

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HOGG / 04/01/2012

View Document

01/12/111 December 2011 CURREXT FROM 31/12/2011 TO 28/02/2012

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HOGG / 28/11/2011

View Document

31/01/1131 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED THE AFFINITY PARTNERSHIP (OVERSEAS) LTD CERTIFICATE ISSUED ON 31/01/11

View Document

03/12/103 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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