AMFAST LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

05/10/225 October 2022 Termination of appointment of Neil Yazdani as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Lauren Orr as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of John Morrison as a director on 2022-10-01

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR JOHN MORRISON

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR NEIL YAZDANI

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BELL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / SPECIALTY FASTENERS LIMITED / 28/02/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR STUART GRAHAM BELL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN HENDERSON

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 2 LYDIARD FIELDS SWINDON WILTSHIRE SN5 8UB

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HUNT

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERS

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN CLAPP

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 03/10/2014

View Document

06/05/146 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/04/1319 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 2 WESTMEAD SWINDON WILTSHIRE SN5 7SY ENGLAND

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR PAUL SANDERS

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR IAIN HENDERSON

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 10/05/2012

View Document

07/08/127 August 2012 SECRETARY APPOINTED JOHN RAYMOND HUNT

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE CLARK

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MYERS

View Document

07/08/127 August 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM CLIFTON HOUSE SOUTHDOWN INDUSTRIAL ESTATE SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL1 5PW

View Document

07/08/127 August 2012 DIRECTOR APPOINTED JOHN RAYMOND HUNT

View Document

07/08/127 August 2012 DIRECTOR APPOINTED KAREN JAYNE FRENCH

View Document

23/04/1223 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD NIGEL MYERS / 22/02/2012

View Document

22/02/1222 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARILYN CLARK / 22/02/2012

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD NIGEL MYERS / 07/03/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD NIGEL MYERS / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 COMPANY NAME CHANGED BREACHWOOD LIMITED CERTIFICATE ISSUED ON 07/04/05

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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