AFREN PLC

05304498
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
04 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 Sep 2021 insolvency Liquidation In Administration Move To Dissolution 35 Buy now
22 Apr 2021 insolvency Liquidation In Administration Progress Report 38 Buy now
02 Mar 2021 insolvency Liquidation In Administration Extension Of Period 4 Buy now
11 Dec 2020 insolvency Liquidation In Administration Extension Of Period 4 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Oct 2020 insolvency Liquidation In Administration Progress Report 38 Buy now
24 Apr 2020 insolvency Liquidation In Administration Progress Report 39 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2019 insolvency Liquidation In Administration Extension Of Period 4 Buy now
21 Oct 2019 insolvency Liquidation In Administration Progress Report 41 Buy now
02 May 2019 insolvency Liquidation In Administration Progress Report 41 Buy now
11 Dec 2018 insolvency Liquidation In Administration Extension Of Period 4 Buy now
25 Oct 2018 insolvency Liquidation In Administration Progress Report 41 Buy now
27 Apr 2018 insolvency Liquidation In Administration Progress Report 41 Buy now
27 Oct 2017 insolvency Liquidation In Administration Progress Report 42 Buy now
19 May 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 40 Buy now
14 Dec 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 33 Buy now
14 Dec 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
08 Sep 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 34 Buy now
24 Jun 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
08 Mar 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 36 Buy now
22 Oct 2015 insolvency Liquidation In Administration Result Creditors Meeting 44 Buy now
07 Oct 2015 officers Termination of appointment of director (David Frauman) 2 Buy now
01 Oct 2015 insolvency Liquidation In Administration Proposals 43 Buy now
01 Oct 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
24 Aug 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 29 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Aug 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Jul 2015 officers Termination of appointment of director (Peter William Bingham) 1 Buy now
23 Jul 2015 officers Termination of appointment of director (John James Moore St John) 1 Buy now
23 Jul 2015 officers Termination of appointment of director (Darra Martin Comyn) 1 Buy now
09 Jul 2015 resolution Resolution 1 Buy now
07 Jul 2015 accounts Annual Accounts 164 Buy now
06 Jul 2015 officers Appointment of director (Mr David Frauman) 2 Buy now
02 Jul 2015 officers Appointment of director (Mr David Howard Thomas) 2 Buy now
02 Jul 2015 officers Termination of appointment of director (Iain Archibald Mclaren) 1 Buy now
02 Jul 2015 officers Termination of appointment of director (Sheree Queen Bryant) 1 Buy now
02 Jul 2015 officers Termination of appointment of director (Patrick Edward Ochieng Obath) 1 Buy now
02 Jul 2015 officers Termination of appointment of director (Toby Jonathan Langford Hayward) 1 Buy now
02 Jul 2015 officers Termination of appointment of director (Egbert Ulogo Imomoh) 1 Buy now
11 Jun 2015 mortgage Registration of a charge 26 Buy now
11 May 2015 mortgage Registration of a charge 20 Buy now
11 May 2015 mortgage Registration of a charge 25 Buy now
08 May 2015 officers Appointment of director (Mr Alan Scott Linn) 2 Buy now
08 May 2015 mortgage Registration of a charge 56 Buy now
06 May 2015 mortgage Registration of a charge 26 Buy now
22 Apr 2015 officers Change of particulars for director (Mrs Sheree Queen Bryant) 2 Buy now
22 Apr 2015 annual-return Annual Return 22 Buy now
21 Apr 2015 officers Change of particulars for director (Peter William Bingham) 2 Buy now
26 Mar 2015 capital Return of Allotment of shares 7 Buy now
12 Jan 2015 capital Return of Allotment of shares 6 Buy now
22 Dec 2014 officers Change of particulars for director (Mrs Sheree Queen Bryant) 2 Buy now
08 Dec 2014 officers Change of particulars for director (Egbert Ulogo Imomoh) 2 Buy now
20 Nov 2014 officers Termination of appointment of director (Ennio Sganzerla) 1 Buy now
14 Oct 2014 officers Termination of appointment of director (Osman Shahenshah) 1 Buy now
14 Oct 2014 officers Termination of appointment of director (Shahid Ullah) 1 Buy now
18 Sep 2014 capital Return of Allotment of shares 6 Buy now
03 Jul 2014 capital Return of Allotment of shares 7 Buy now
13 Jun 2014 resolution Resolution 3 Buy now
13 Jun 2014 resolution Resolution 3 Buy now
06 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 29 Buy now
22 May 2014 accounts Annual Accounts 157 Buy now
03 Apr 2014 officers Appointment of director (Mr Iain Archibald Mclaren) 2 Buy now
13 Mar 2014 capital Return of Allotment of shares 7 Buy now
03 Feb 2014 capital Return of Allotment of shares 7 Buy now
03 Jan 2014 officers Termination of appointment of secretary (Shirin Johri) 1 Buy now
23 Dec 2013 annual-return Annual Return 26 Buy now
17 Dec 2013 capital Return of Allotment of shares 6 Buy now
28 Nov 2013 capital Return of Allotment of shares 7 Buy now
11 Nov 2013 officers Appointment of director (Mrs Sheree Queen Bryant) 2 Buy now
08 Oct 2013 capital Return of Allotment of shares 6 Buy now
18 Sep 2013 capital Return of Allotment of shares 6 Buy now
29 Jul 2013 document-replacement Second Filing Of Form With Form Type 9 Buy now
25 Jul 2013 capital Return of Allotment of shares 7 Buy now
25 Jun 2013 incorporation Memorandum Articles 55 Buy now
25 Jun 2013 resolution Resolution 4 Buy now
17 May 2013 accounts Annual Accounts 148 Buy now
30 Apr 2013 mortgage Registration of a charge 24 Buy now
20 Feb 2013 capital Return of Allotment of shares 20 Buy now
08 Feb 2013 capital Return of Allotment of shares 20 Buy now
06 Feb 2013 officers Change of particulars for director (Dr Osman Shahenshah) 2 Buy now
21 Jan 2013 capital Return of Allotment of shares 20 Buy now
27 Dec 2012 annual-return Annual Return 29 Buy now
14 Dec 2012 capital Return of Allotment of shares 20 Buy now
22 Oct 2012 capital Return of Allotment of shares 20 Buy now
26 Sep 2012 capital Return of Allotment of shares 20 Buy now
17 Sep 2012 capital Return of Allotment of shares 20 Buy now
12 Sep 2012 capital Return of Allotment of shares 20 Buy now
12 Sep 2012 capital Return of Allotment of shares 20 Buy now
25 Jun 2012 capital Return of Allotment of shares 20 Buy now
13 Jun 2012 resolution Resolution 3 Buy now
30 May 2012 accounts Annual Accounts 128 Buy now
24 May 2012 capital Return of Allotment of shares 23 Buy now
11 May 2012 capital Return of Allotment of shares 20 Buy now
11 May 2012 capital Return of Allotment of shares 20 Buy now
09 Mar 2012 capital Return of Allotment of shares 20 Buy now
05 Mar 2012 capital Return of Allotment of shares 20 Buy now
08 Feb 2012 officers Appointment of director (Mr Patrick Edward Ochieng Obath) 2 Buy now
11 Jan 2012 capital Return of Allotment of shares 20 Buy now