ADVANCED FLEXIBLE SELF BUILD MORTGAGE LIMITED

Company Documents

DateDescription
02/05/172 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1714 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/178 February 2017 APPLICATION FOR STRIKING-OFF

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 6 GREENHAUGH COURT BRACO DUNBLANE PERTHSHIRE FK15 9PS

View Document

27/06/1627 June 2016 PREVEXT FROM 30/11/2015 TO 31/05/2016

View Document

26/01/1626 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/12/1228 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MARY CRAWFORD RILEY / 21/11/2011

View Document

28/12/1228 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY CRAWFORD RILEY / 21/11/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/01/1223 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM LAUREL BANK, MAIN STREET MENSTRIE CLACKMANNANSHIRE FK11 7HX

View Document

24/02/1124 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RILEY

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/02/108 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CRAWFORD RILEY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN RILEY / 08/02/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/02/0720 February 2007 NC INC ALREADY ADJUSTED 13/02/07

View Document

20/02/0720 February 2007 £ NC 1000/100000 13/02

View Document

16/02/0716 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

24/03/0424 March 2004 PARTIC OF MORT/CHARGE *****

View Document

16/12/0316 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: LAUREL BANK MENTRIE CLACKMANNANSHIRE FK11 1HB

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 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