AFP WORLD GROUP LIMITED

05079122
22 BILLET STREET TAUNTON SOMERSET TA1 3NG

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2016 gazette Gazette Notice Voluntary 1 Buy now
18 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
10 May 2016 officers Termination of appointment of secretary (Paifang Nominees (Uk) Ltd) 1 Buy now
10 May 2016 officers Termination of appointment of director (Stephen John Dudley Hickson) 1 Buy now
26 Apr 2016 accounts Annual Accounts 6 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
31 Jul 2014 officers Appointment of corporate secretary (Paifang Nominees (Uk) Ltd) 2 Buy now
31 Jul 2014 officers Termination of appointment of secretary (Worldwide Aba Nominees Limited) 1 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 officers Change of particulars for corporate secretary (Worldwide Aba Nominees Limited) 1 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
13 Feb 2013 officers Appointment of corporate secretary (Worldwide Aba Nominees Limited) 2 Buy now
13 Feb 2013 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
10 Dec 2012 accounts Annual Accounts 6 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2011 accounts Annual Accounts 9 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 officers Termination of appointment of director (Anthony Shiffers) 1 Buy now
09 Dec 2010 accounts Annual Accounts 9 Buy now
10 Sep 2010 officers Change of particulars for director (Mr Stephen John Dudley Hickson) 2 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 accounts Annual Accounts 8 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
21 Jan 2009 accounts Annual Accounts 9 Buy now
06 Nov 2008 officers Secretary appointed tracey elizabeth taylor 1 Buy now
06 Nov 2008 officers Appointment terminated secretary elizabeth vail 1 Buy now
21 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 10 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
16 Apr 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
25 Jan 2007 accounts Annual Accounts 10 Buy now
24 Oct 2006 accounts Amended Accounts 9 Buy now
16 May 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: hipoint, thomas street taunton somerset TA2 6HB 1 Buy now
16 Feb 2006 accounts Annual Accounts 10 Buy now
17 Jan 2006 accounts Delivery ext'd 3 mth 31/03/05 1 Buy now
15 Sep 2005 officers New director appointed 1 Buy now
15 Sep 2005 officers Director resigned 1 Buy now
13 Apr 2005 annual-return Return made up to 19/03/05; full list of members 2 Buy now
21 Sep 2004 officers Secretary's particulars changed 1 Buy now
26 Mar 2004 address Registered office changed on 26/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
26 Mar 2004 officers New director appointed 3 Buy now
26 Mar 2004 officers New secretary appointed 1 Buy now
26 Mar 2004 officers New director appointed 1 Buy now
25 Mar 2004 officers Director resigned 1 Buy now
25 Mar 2004 officers Secretary resigned 1 Buy now
19 Mar 2004 incorporation Incorporation Company 14 Buy now