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 Type | Publication 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 |  |