CROSSFLOW AMF LIMITED

04970325
145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PF

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
28 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2016 accounts Annual Accounts 6 Buy now
23 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Feb 2016 annual-return Annual Return 5 Buy now
28 Mar 2015 accounts Annual Accounts 6 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 Mar 2014 accounts Annual Accounts 5 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
06 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 accounts Annual Accounts 5 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 officers Termination of appointment of director (Nicholas Owen) 1 Buy now
11 Aug 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Aug 2010 capital Notice of name or other designation of class of shares 2 Buy now
11 Aug 2010 officers Appointment of director (Mr Nicholas Richard Duncan Owen) 3 Buy now
11 Aug 2010 resolution Resolution 27 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Andrew John Evans) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Stephen Cupples) 2 Buy now
29 Apr 2009 accounts Annual Accounts 5 Buy now
05 Dec 2008 annual-return Return made up to 19/11/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
19 Dec 2007 annual-return Return made up to 19/11/07; full list of members 2 Buy now
19 Dec 2007 address Registered office changed on 19/12/07 from: trafalgar house merton bank road st helens merseyside WA9 1HY 1 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
08 May 2007 accounts Annual Accounts 7 Buy now
29 Jan 2007 annual-return Return made up to 19/11/06; full list of members 2 Buy now
04 Oct 2006 annual-return Return made up to 19/11/05; full list of members 2 Buy now
01 Sep 2006 officers Secretary resigned 1 Buy now
01 Sep 2006 officers New secretary appointed 1 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
20 Mar 2006 accounts Annual Accounts 5 Buy now
28 Apr 2005 accounts Annual Accounts 6 Buy now
01 Feb 2005 annual-return Return made up to 19/11/04; full list of members 7 Buy now
21 Jan 2005 officers New secretary appointed 1 Buy now
08 Dec 2004 capital Ad 05/01/04--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
03 Feb 2004 accounts Accounting reference date shortened from 30/11/04 to 30/06/04 1 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
12 Dec 2003 officers Director resigned 1 Buy now
12 Dec 2003 address Registered office changed on 12/12/03 from: 145 edge lane liverpool L7 2PG 1 Buy now
12 Dec 2003 officers New director appointed 2 Buy now
19 Nov 2003 incorporation Incorporation Company 12 Buy now