THE ASSOCIATION OF FOOTBALL AGENTS LIMITED

05735142
PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

Documents

Documents
Date Category Description Pages
06 Aug 2019 gazette Gazette Dissolved Compulsory 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2018 accounts Annual Accounts 6 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2017 accounts Annual Accounts 3 Buy now
04 Apr 2017 document-replacement Second Filing Of Director Termination With Name 4 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Nov 2016 officers Termination of appointment of director (Jonathan James Booker) 2 Buy now
11 Apr 2016 annual-return Annual Return 10 Buy now
11 Apr 2016 officers Change of particulars for director (Mr Leon Angel) 2 Buy now
21 Mar 2016 accounts Annual Accounts 3 Buy now
22 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Apr 2015 annual-return Annual Return 10 Buy now
09 Jan 2015 accounts Annual Accounts 4 Buy now
12 Nov 2014 officers Appointment of director (Rachel Paula Anderson) 2 Buy now
12 Nov 2014 officers Appointment of director (Jonathan James Booker) 2 Buy now
12 Nov 2014 officers Appointment of director (Fahri Kerem Hussein Ecvet) 2 Buy now
10 Nov 2014 officers Termination of appointment of director (Kieran Nicholas Jay) 1 Buy now
10 Nov 2014 officers Termination of appointment of secretary (Malcolm Murray) 1 Buy now
31 Mar 2014 annual-return Annual Return 9 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
04 Apr 2013 annual-return Annual Return 9 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
02 Oct 2012 officers Termination of appointment of director (Samuel Rush) 1 Buy now
26 Mar 2012 annual-return Annual Return 10 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
21 Apr 2011 annual-return Annual Return 10 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
01 Apr 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 officers Change of particulars for director (Jeffrey Weston) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Kieran Nicholas Jay) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Jonathan Andrew Smith) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Melvyn Arnold Stein) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Guy Tolmarsh) 2 Buy now
21 Jan 2010 accounts Annual Accounts 1 Buy now
27 May 2009 annual-return Annual return made up to 08/03/09 4 Buy now
27 May 2009 officers Director's change of particulars / leon angel / 04/03/2008 1 Buy now
24 Mar 2009 accounts Annual Accounts 1 Buy now
10 Mar 2009 address Registered office changed on 10/03/2009 from 55 drury lane covent garden london WC2B 5RZ 1 Buy now
27 May 2008 officers Director appointed jonathan ian barnett 3 Buy now
13 May 2008 annual-return Annual return made up to 08/03/08 4 Buy now
29 Mar 2008 officers Director appointed jonathan andrew smith 3 Buy now
18 Mar 2008 accounts Annual Accounts 1 Buy now
04 Mar 2008 officers Director appointed jeffrey weston 2 Buy now
04 Mar 2008 officers Director appointed samuel john rush 2 Buy now
04 Mar 2008 officers Director appointed guy tolmarsh 2 Buy now
04 Mar 2008 officers Director appointed leon angel 3 Buy now
04 Mar 2008 officers Director appointed kieran nicholas jay 2 Buy now
22 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2007 annual-return Annual return made up to 08/03/07 3 Buy now
08 Mar 2006 incorporation Incorporation Company 11 Buy now