A & f Roofing Specialists Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 19, 1999)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
A & F ROOFING & BUILDING SPECIALISTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03523081 |
Record last updated |
Saturday, April 18, 2015 4:06:24 PM UTC |
Official Address |
Victory House Quayside Chatham Maritime Kent Me44qu River
There are 308 companies registered at this street
|
Locality |
River |
Region |
Medway, England |
Postal Code |
ME44QU
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 6, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 6, 2011 |
Liquidator's progress report
|  |
Registry |
Sep 6, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 8, 2011 |
Liquidator's progress report
|  |
Registry |
Jan 10, 2011 |
Liquidator's progress report 3523...
|  |
Registry |
Jun 24, 2010 |
Liquidator's progress report
|  |
Registry |
Jun 24, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jun 24, 2009 |
Statement of company's affairs
|  |
Registry |
Jun 24, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 2, 2009 |
Change in situation or address of registered office
|  |
Registry |
May 19, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 7, 2008 |
Resignation of a director
|  |
Registry |
Sep 9, 2008 |
Annual return
|  |
Registry |
Mar 27, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 13, 2008 |
Annual return
|  |
Registry |
Mar 8, 2008 |
Resignation of one Roofing Estimator and one Director (a man)
|  |
Financials |
Oct 1, 2007 |
Annual accounts
|  |
Financials |
Jan 22, 2007 |
Annual accounts 3523...
|  |
Registry |
Jun 28, 2006 |
Annual return
|  |
Financials |
Sep 29, 2005 |
Annual accounts
|  |
Registry |
Apr 27, 2005 |
Appointment of a director
|  |
Registry |
Apr 20, 2005 |
Appointment of a man as Roofing Estimator and Director
|  |
Registry |
Mar 16, 2005 |
Annual return
|  |
Registry |
Nov 12, 2004 |
Change in situation or address of registered office
|  |
Financials |
Nov 12, 2004 |
Annual accounts
|  |
Registry |
Apr 15, 2004 |
Annual return
|  |
Financials |
Dec 6, 2003 |
Annual accounts
|  |
Registry |
Mar 22, 2003 |
Annual return
|  |
Registry |
Jan 8, 2003 |
Resignation of a secretary
|  |
Registry |
Jan 8, 2003 |
Appointment of a secretary
|  |
Financials |
Jan 8, 2003 |
Annual accounts
|  |
Registry |
Oct 1, 2002 |
Resignation of one Secretary (a man)
|  |
Registry |
Sep 30, 2002 |
Appointment of a woman as Secretary
|  |
Registry |
Mar 9, 2002 |
Annual return
|  |
Financials |
Jan 24, 2002 |
Annual accounts
|  |
Registry |
Jul 6, 2001 |
Annual return
|  |
Registry |
May 17, 2001 |
Particulars of a mortgage or charge
|  |
Financials |
Feb 2, 2001 |
Annual accounts
|  |
Registry |
Mar 8, 2000 |
Annual return
|  |
Financials |
Aug 19, 1999 |
Annual accounts
|  |
Registry |
Apr 16, 1999 |
Annual return
|  |
Registry |
Mar 5, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 10, 1998 |
Particulars of a mortgage or charge 3523...
|  |
Registry |
Sep 9, 1998 |
Company name change
|  |
Registry |
Sep 8, 1998 |
Change of name certificate
|  |
Registry |
Sep 4, 1998 |
Appointment of a secretary
|  |
Registry |
Sep 4, 1998 |
Resignation of a secretary
|  |
Registry |
Sep 4, 1998 |
Appointment of a director
|  |
Registry |
Sep 4, 1998 |
Resignation of a director
|  |
Registry |
Mar 6, 1998 |
Four appointments: 2 companies and 2 men
|  |