AFM MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
14/11/1714 November 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/08/1729 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1721 August 2017 APPLICATION FOR STRIKING-OFF

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/07/169 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/01/1622 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/12/1317 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PETERS

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN PETERS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MISS LEE-ANN RYCE

View Document

02/10/132 October 2013 SECRETARY APPOINTED MISS DONNA SWEENEY

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBB

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK BARCLAY

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MRS CHERYL GIBB

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MISS DONNA SWEENEY

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
OFFICE 5 DAVID WILLIAMSON HOUSE
BLOCK 2, UNITS 13-18 BLANTYRE INDUSTRIAL ESTATE
BLANTYRE
GLASGOW
G72 0ND
SCOTLAND

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BARCLAY / 15/11/2011

View Document

31/10/1131 October 2011 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