AFREN MENA LIMITED

07604769
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
02 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
02 Aug 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
28 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
03 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
02 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
23 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Nov 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
19 Nov 2015 resolution Resolution 1 Buy now
22 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Sep 2015 officers Termination of appointment of director (Darra Martin Comyn) 2 Buy now
21 Sep 2015 officers Termination of appointment of director (Darra Martin Comyn) 2 Buy now
24 Aug 2015 officers Termination of appointment of director (Andrew Steven Olleveant) 2 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 officers Termination of appointment of director (Yann Eric Cherruau) 2 Buy now
07 Apr 2015 officers Appointment of director (Andrew Steven Olleveant) 3 Buy now
28 Oct 2014 officers Appointment of director (Mr Yann Eric Cherruau) 2 Buy now
27 Oct 2014 officers Appointment of director (Mr Jeremy Allen Whitlock) 2 Buy now
27 Oct 2014 officers Termination of appointment of director (Iain Wright) 1 Buy now
06 Oct 2014 accounts Annual Accounts 20 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 21 Buy now
07 Jun 2013 annual-return Annual Return 14 Buy now
27 Sep 2012 accounts Annual Accounts 20 Buy now
15 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
19 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Apr 2012 annual-return Annual Return 16 Buy now
02 Apr 2012 capital Return of Allotment of shares 4 Buy now
13 Feb 2012 officers Appointment of director (Iain Wright) 3 Buy now
08 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
14 Apr 2011 incorporation Incorporation Company 8 Buy now