AFP ENVIROFLOW LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 APPLICATION FOR STRIKING-OFF

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY PICK / 02/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FRANK PICK / 02/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED PADOC CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: G OFFICE CHANGED 04/05/97 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/05/974 May 1997 SECRETARY RESIGNED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9717 April 1997 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