AFGHAN TRADING LIMITED

05420629
30 CHURCH ROAD WOBURN SANDS MK17 8TA MK17 8TA

Documents

Documents
Date Category Description Pages
08 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
26 May 2015 gazette Gazette Notice Voluntary 1 Buy now
15 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 May 2015 officers Termination of appointment of director (Kenneth Vincent John Bartlett) 1 Buy now
05 May 2015 officers Appointment of director (Mr Lubomir Sparber) 2 Buy now
05 May 2015 officers Termination of appointment of director (Samad Samadi) 1 Buy now
05 May 2015 officers Termination of appointment of secretary (Patrick Vigors) 1 Buy now
05 May 2015 officers Termination of appointment of director (Anthony Brian Baldry) 1 Buy now
13 Apr 2015 accounts Amended Accounts 9 Buy now
20 Feb 2015 accounts Annual Accounts 9 Buy now
27 Apr 2014 annual-return Annual Return 5 Buy now
27 Apr 2014 officers Appointment of secretary (Mr Patrick Vigors) 2 Buy now
27 Apr 2014 officers Termination of appointment of secretary (Lubomir Sparber) 1 Buy now
17 Jan 2014 mortgage Statement of satisfaction of a charge 5 Buy now
08 Jan 2014 accounts Annual Accounts 7 Buy now
26 Apr 2013 annual-return Annual Return 6 Buy now
09 Jan 2013 accounts Annual Accounts 9 Buy now
18 Apr 2012 annual-return Annual Return 6 Buy now
01 Feb 2012 accounts Annual Accounts 9 Buy now
17 Apr 2011 annual-return Annual Return 6 Buy now
28 Jan 2011 accounts Annual Accounts 9 Buy now
16 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
18 Apr 2010 annual-return Annual Return 5 Buy now
18 Apr 2010 officers Change of particulars for director (Samad Samadi) 2 Buy now
31 Jan 2010 accounts Annual Accounts 9 Buy now
07 Aug 2009 officers Appointment terminated director terence drummond 1 Buy now
20 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 9 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 169 westmount road london SE9 1XY 1 Buy now
16 May 2008 officers Appointment terminated director jedidah enoch onchere 1 Buy now
09 May 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
03 Oct 2007 officers New director appointed 2 Buy now
20 Sep 2007 accounts Annual Accounts 9 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: 18 victoria park square bethnal green london E2 9PF 1 Buy now
09 May 2007 annual-return Return made up to 11/04/07; full list of members 3 Buy now
09 May 2007 officers New secretary appointed 1 Buy now
08 May 2007 officers Secretary resigned 1 Buy now
05 Dec 2006 accounts Annual Accounts 11 Buy now
19 Sep 2006 annual-return Return made up to 11/04/06; full list of members 3 Buy now
18 Jul 2006 officers New director appointed 3 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: st mary abchurch house 123 cannon street london EC4N 5AU 1 Buy now
11 Apr 2005 incorporation Incorporation Company 15 Buy now