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

AFC Food Distributors Limited

Documents

Total Documents51
Total Pages166

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off
20 August 2013Final Gazette dissolved via compulsory strike-off
7 May 2013First Gazette notice for compulsory strike-off
7 May 2013First Gazette notice for compulsory strike-off
19 January 2011Compulsory strike-off action has been suspended
19 January 2011Compulsory strike-off action has been suspended
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
18 March 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
18 March 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
18 March 2010Director's details changed for Mr. Muhammad Naveed on 10 February 2010
18 March 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
18 March 2010Director's details changed for Mr. Muhammad Naveed on 10 February 2010
4 November 2009Total exemption small company accounts made up to 31 December 2008
4 November 2009Total exemption small company accounts made up to 31 December 2008
8 May 2009Particulars of a mortgage or charge / charge no: 1
8 May 2009Particulars of a mortgage or charge / charge no: 1
18 March 2009Return made up to 08/12/08; full list of members
18 March 2009Return made up to 08/12/08; full list of members
17 March 2009Secretary's Change of Particulars / barbara diril / 17/06/2008 / HouseName/Number was: , now: 69; Street was: 10 nailsworth crescent, now: mansfield drive; Post Code was: RH1 3JF, now: RH1 3JW
17 March 2009Secretary's change of particulars / barbara diril / 17/06/2008
17 March 2009Director's Change of Particulars / muhammad naveed / 17/06/2008 / Title was: , now: mr.; HouseName/Number was: , now: 69; Street was: 175 radstock way, now: mansfield drive; Post Code was: RH1 3NQ, now: RH1 3JW
17 March 2009Director's change of particulars / muhammad naveed / 17/06/2008
28 August 2008Total exemption full accounts made up to 31 December 2007
28 August 2008Total exemption full accounts made up to 31 December 2007
3 June 2008Registered office changed on 03/06/2008 from 1ST floor leight court leigh street high wycombe bucks HP11 2QU
3 June 2008Registered office changed on 03/06/2008 from 1ST floor leight court leigh street high wycombe bucks HP11 2QU
29 April 2008Registered office changed on 29/04/2008 from 34A holmethorpe avenue redhill surrey RH1 2NL
29 April 2008Registered office changed on 29/04/2008 from 34A holmethorpe avenue redhill surrey RH1 2NL
13 February 2008Return made up to 08/12/07; full list of members
13 February 2008Secretary's particulars changed
13 February 2008Secretary's particulars changed
13 February 2008Return made up to 08/12/07; full list of members
29 November 2007Total exemption full accounts made up to 31 December 2006
29 November 2007Total exemption full accounts made up to 31 December 2006
25 January 2007Return made up to 08/12/06; full list of members
25 January 2007Return made up to 08/12/06; full list of members
25 January 2007Secretary's particulars changed
25 January 2007Director's particulars changed
25 January 2007Secretary's particulars changed
25 January 2007Director's particulars changed
21 December 2005Director resigned
21 December 2005Secretary resigned
21 December 2005New secretary appointed
21 December 2005New secretary appointed
21 December 2005Secretary resigned
21 December 2005New director appointed
21 December 2005Director resigned
21 December 2005New director appointed
8 December 2005Incorporation
8 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing