A.F.S. CUSTOM GEAR LTD

Company Documents

DateDescription
03/07/123 July 2012 STRUCK OFF AND DISSOLVED

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 5 ROSEHEYWORTH BUSINESS PARK ABERTILLERY GWENT NP13 1SP UNITED KINGDOM

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID BROWN / 21/11/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR DARRELL GAY

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM UNIT 7 RISING SUN INDUSTRIAL ESTATE BLAINA GWENT NP13 3JW

View Document

14/01/0914 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 COMPANY NAME CHANGED A.F.S. INDUSTRIAL LTD CERTIFICATE ISSUED ON 03/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0123 November 2001 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