Download leads from Nexok and grow your business. Find out more

A.I.F.I. Ltd

Documents

Total Documents54
Total Pages210

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off
9 June 2009First Gazette notice for voluntary strike-off
3 June 2009Total exemption small company accounts made up to 31 January 2009
2 June 2009Application for striking-off
21 May 2009Accounting reference date extended from 31/10/2008 to 31/01/2009
1 October 2008Return made up to 16/08/08; full list of members
18 August 2008Total exemption small company accounts made up to 31 October 2007
19 November 2007Registered office changed on 19/11/07 from: 4 firs street dudley west midlands DY2 7DN
22 August 2007Return made up to 16/08/07; full list of members
20 February 2007Total exemption small company accounts made up to 31 October 2006
29 August 2006Total exemption small company accounts made up to 31 October 2005
16 August 2006Return made up to 16/08/06; full list of members
1 August 2006Director resigned
31 July 2006Secretary resigned
31 July 2006New secretary appointed
10 October 2005Return made up to 19/08/05; full list of members
22 July 2005Total exemption small company accounts made up to 31 October 2004
18 April 2005Director's particulars changed
26 August 2004Return made up to 19/08/04; full list of members
26 August 2004Total exemption small company accounts made up to 31 October 2003
30 August 2003Total exemption small company accounts made up to 31 October 2002
28 August 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
4 July 2002Total exemption small company accounts made up to 31 October 2001
23 January 2002Director's particulars changed
4 September 2001Total exemption small company accounts made up to 31 October 2000
24 August 2001Return made up to 19/08/01; full list of members
29 January 2001Location of register of members
29 January 2001Location of register of directors' interests
26 January 2001Declaration of satisfaction of mortgage/charge
26 January 2001Declaration of satisfaction of mortgage/charge
4 January 2001Particulars of mortgage/charge
23 August 2000Return made up to 19/08/00; full list of members
18 April 2000Full accounts made up to 31 October 1999
2 September 1999Director resigned
2 September 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
28 May 1999Full accounts made up to 31 October 1998
18 May 1999Particulars of mortgage/charge
11 April 1998Full accounts made up to 31 October 1997
23 March 1998Declaration of satisfaction of mortgage/charge
14 January 1998Registered office changed on 14/01/98 from: lynwood house dudley road lye stourbridge west midlands DY9 8DU
6 December 1997Particulars of mortgage/charge
26 August 1997Return made up to 19/08/97; full list of members
29 June 1997Accounts for a small company made up to 31 October 1996
27 August 1996Return made up to 19/08/96; no change of members
8 July 1996Accounts for a small company made up to 31 October 1995
1 December 1995Director resigned
29 November 1995Director resigned
1 November 1995Particulars of mortgage/charge
29 August 1995Return made up to 19/08/95; no change of members
3 May 1995New secretary appointed
3 May 1995Secretary resigned
3 May 1995Accounts for a small company made up to 31 October 1994
8 November 1993Memorandum and Articles of Association
19 August 1993Incorporation
Sign up now to grow your client base. Plans & Pricing