AFP SERVICES (E. YORKS) LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/129 March 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HOLNESS / 22/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOLNESS / 22/08/2010

View Document

06/10/106 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLNESS / 16/06/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOLNESS / 16/06/2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: GISTERED OFFICE CHANGED ON 12/06/2009 FROM RED LODGE 9 IVY MEADOW BURTON PIDSEA EAST YORKSHIRE HU12 9BF

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: G OFFICE CHANGED 05/01/04 201 WOLD ROAD HULL HU5 5PH

View Document

31/12/0331 December 2003 COMPANY NAME CHANGED A.F.P. FIRE & SECURITY (SALES) L IMITED CERTIFICATE ISSUED ON 31/12/03

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: G OFFICE CHANGED 29/09/98 UNIT 2 COBBLESTONE PARK FOSTER STREET STONEFERRY ROAD HULL HU8 8BT

View Document

15/09/9815 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/09/944 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/09/927 September 1992

View Document

07/09/927 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/11/9112 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991

View Document

04/01/914 January 1991 RETURN MADE UP TO 21/08/90; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: G OFFICE CHANGED 13/11/90 18B BERGEN WAY SUTTON FIELDS INDUSTRIAL ESTATE HULL HU8 OYQ

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/04/877 April 1987 REGISTERED OFFICE CHANGED ON 07/04/87 FROM: G OFFICE CHANGED 07/04/87 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/04/877 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 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