A.F.T. (CONTRACTS) LIMITED

Company Documents

DateDescription
04/07/134 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/04/134 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2013

View Document

04/04/134 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012

View Document

09/08/119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM SIXTH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

13/08/1013 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1013 August 2010 STATEMENT OF AFFAIRS/4.19

View Document

13/08/1013 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM HALLCROFT INDUSTRIAL ESTATE HALLCROFT ROAD RETFORD NOTTS DN22 7SS

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN WHITTAKER

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAUCHLAN TAYLOR

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED LAUCHLAN MCGREGOR TAYLOR

View Document

02/07/082 July 2008 DIRECTOR APPOINTED STUART ALAN SIMPSON

View Document

02/07/082 July 2008 SECRETARY APPOINTED LAUCHLAN MCGREGOR TAYLOR

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY VALERIE FLETCHER

View Document

02/07/082 July 2008 DIRECTOR APPOINTED IAN ROBERT WHITTAKER

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 £ IC 100/80 19/01/06 £ SR 20@1=20

View Document

09/02/069 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994

View Document

09/08/939 August 1993

View Document

09/08/939 August 1993 SECRETARY RESIGNED

View Document

05/08/935 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/935 August 1993 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