ALLIED FLEET MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
FIRST FLOOR
4-10 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BE

View Document

10/10/1410 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1410 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1410 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRIPTA KUMARI SONI / 01/03/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
2 WATLING GATE
297/303 EDGWARE ROAD
LONDON
NW9 6NB

View Document

16/03/0716 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM:
17 CRAWFORD STREET
LONDON
W1H 1PF

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/985 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM:
117 CRAWFORD STREET
LONDON
W1H 1AG

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM:
140 TABERNACLE STREET
LONDON
EC2A 4SD

View Document

01/03/941 March 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information