C B AFFINITY LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1311 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPLICATION FOR STRIKING-OFF

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 CURREXT FROM 28/02/2012 TO 31/08/2012

View Document

16/03/1216 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT OSBORN

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 121 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

12/06/0812 June 2008 SECRETARY APPOINTED SHREWDCHOICE LTD

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR EMRYS BURMAN

View Document

02/06/082 June 2008 COMPANY NAME CHANGED CASTLEBANK AFFINITY LIMITED CERTIFICATE ISSUED ON 04/06/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 3RD FLOOR BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0326 February 2003 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