Afm Retail LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2018)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2018-11-30 | |
Employees | £1 | 0% |
Total assets | £29,083 | +1.51% |
HANDBAGS AND GLADRAGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04966824 |
Record last updated | Wednesday, December 7, 2016 9:07:29 AM UTC |
Official Address | 112 Urmston Lane Stretford Manchester Greater M329bq There are 308 companies registered at this street |
Postal Code | M329BQ |
Sector | Information technology consultancy activities |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 1, 2016 | Appointment of a woman | |
Registry | Nov 18, 2014 | Annual return | |
Financials | Aug 4, 2014 | Annual accounts | |
Financials | Apr 28, 2014 | Amended accounts | |
Registry | Dec 5, 2013 | Annual return | |
Registry | Dec 4, 2013 | Notice of striking-off action discontinued | |
Registry | Dec 3, 2013 | First notification of strike-off action in london gazette | |
Financials | Nov 28, 2013 | Annual accounts | |
Registry | Dec 13, 2012 | Annual return | |
Financials | Aug 31, 2012 | Annual accounts | |
Registry | Dec 12, 2011 | Annual return | |
Registry | Dec 12, 2011 | Resignation of one Secretary | |
Financials | Aug 23, 2011 | Annual accounts | |
Registry | Aug 23, 2011 | Particulars of a mortgage or charge | |
Registry | Aug 20, 2011 | Particulars of a mortgage or charge 4966... | |
Registry | Jul 21, 2011 | Particulars of a mortgage or charge | |
Registry | May 20, 2011 | Resignation of one Director | |
Registry | Mar 27, 2011 | Resignation of one Company Director and one Director (a man) | |
Registry | Nov 16, 2010 | Annual return | |
Registry | Sep 8, 2010 | Change of name certificate | |
Registry | Sep 8, 2010 | Company name change | |
Financials | Mar 16, 2010 | Annual accounts | |
Registry | Nov 17, 2009 | Annual return | |
Registry | Nov 16, 2009 | Change of particulars for director | |
Registry | Nov 16, 2009 | Change of particulars for director 4966... | |
Financials | Apr 30, 2009 | Annual accounts | |
Registry | Feb 11, 2009 | Annual return | |
Registry | Dec 31, 2008 | Change in situation or address of registered office | |
Financials | Sep 22, 2008 | Annual accounts | |
Financials | Feb 8, 2008 | Annual accounts 4966... | |
Registry | Nov 27, 2007 | Annual return | |
Registry | Jan 23, 2007 | Annual return 4966... | |
Registry | Jan 23, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 23, 2007 | Notice of change of directors or secretaries or in their particulars 4966... | |
Financials | Sep 8, 2006 | Annual accounts | |
Financials | Dec 9, 2005 | Annual accounts 4966... | |
Registry | Nov 22, 2005 | Annual return | |
Registry | Nov 22, 2004 | Annual return 4966... | |
Registry | Jan 23, 2004 | Particulars of a mortgage or charge | |
Registry | Nov 17, 2003 | Two appointments: a woman and a man,: a woman and a man | |