AFL REALISATIONS LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

10/08/0910 August 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009355,00008597

View Document

10/08/0910 August 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2009:LIQ. CASE NO.1

View Document

14/04/0914 April 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2009:LIQ. CASE NO.1

View Document

20/05/0820 May 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2009:LIQ. CASE NO.1

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/06/0615 June 2006 ADMINISTRATIVE RECEIVER'S REPORT

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: CAPARO HOUSE 103 BAKER STREET LONDON W1M 2LN

View Document

22/05/0622 May 2006 COMPANY NAME CHANGED ARMSTRONG FASTENINGS LIMITED CERTIFICATE ISSUED ON 22/05/06; RESOLUTION PASSED ON 15/05/06

View Document

22/03/0622 March 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/07/00

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/977 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 REMOVE AUDITOR 29/10/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: G OFFICE CHANGED 25/02/92 THE GREEN DARLASTON WEST MIDLANDS WS10 8JQ

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED ARMSTRONG PATENTS CO.LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

14/06/9014 June 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/06/9014 June 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 GUARANTEE 05/04/90

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: G OFFICE CHANGED 02/03/90 ARMSTRONG HOUSE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HS

View Document

06/02/906 February 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 01/07/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 02/07/88

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED

View Document

16/12/8816 December 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: G OFFICE CHANGED 18/10/88 ARMSTRONG GROUP HEADQUARTERS BURNSALL ROAD COVENTRY CV5 6BU

View Document

17/08/8817 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/886 June 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: G OFFICE CHANGED 12/05/88 GIBSON LANE, MELTON, NOTH FERRIBY, EAST YORKS

View Document

23/03/8823 March 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 28/06/87

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 29/06/86

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

20/12/8620 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 DIRECTOR RESIGNED

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

29/10/8529 October 1985 ANNUAL ACCOUNTS MADE UP DATE 01/07/84

View Document

17/01/8417 January 1984 ANNUAL ACCOUNTS MADE UP DATE 03/07/83

View Document

26/03/7926 March 1979 MEMORANDUM OF ASSOCIATION

View Document

13/05/5313 May 1953 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/53

View Document

08/03/308 March 1930 CERTIFICATE OF 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