A P F B SERVICES LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 14 CHESTERFIELD LODGE CHURCH HILL LONDON N21 1LW ENGLAND

View Document

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CESSATION OF CHRISTOPHER PETTIT AS A PSC

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETTIT

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PETTIT

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5FL ENGLAND

View Document

06/06/186 June 2018 SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE ASHLEY AVENUE EPSOM SURREY KT18 5FL ENGLAND

View Document

05/06/185 June 2018 SAIL ADDRESS CHANGED FROM: 201 THE LIGHT BULB 1 FILAMENT WALK LONDON SW18 4GQ ENGLAND

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETTIT / 01/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN RAYMOND / 01/12/2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM, C/O MAURICE ANDREWS, GLOBAL HOUSE 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5FL, ENGLAND

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM, 5 KEBLE HOUSE, MANOR FIELDS, PUTNEY, LONDON, SW15 3LS

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SAIL ADDRESS CHANGED FROM: 25-28 RANSOME'S DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP ENGLAND

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SAIL ADDRESS CREATED

View Document

27/05/1527 May 2015 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD FELLOWS

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MR CHRISTOPHER PETTIT

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR PETER JAMES AITKEN

View Document

15/05/1015 May 2010 CHANGE OF NAME 10/05/2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR DAVID ALLAN RAYMOND

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR EDWARD WILLIAM FELLOWS

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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