Advanced company searchLink opens in new window

AFT AUTOMATION LIMITED

Company number 06991142

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2014 AA Accounts for a small company made up to 31 December 2013
05 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
25 Apr 2013 AA Accounts for a small company made up to 31 December 2012
27 Sep 2012 AA Accounts for a small company made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
09 Sep 2011 AP01 Appointment of Steven Richard Haynes as a director
08 Sep 2011 TM01 Termination of appointment of Alexanda Bozward as a director
06 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
20 Jul 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
13 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
24 May 2010 TM02 Termination of appointment of Jeremy Parkin as a secretary
24 May 2010 TM01 Termination of appointment of Jeremy Parkin as a director
24 May 2010 TM01 Termination of appointment of a director
24 May 2010 AD01 Registered office address changed from 41 Church Street Birmingham B3 2RT on 24 May 2010
21 May 2010 AP03 Appointment of Stephen John Holder as a secretary
21 May 2010 AP01 Appointment of Mr Alexanda Damion Bozward as a director
17 May 2010 CERTNM Company name changed twp (newco) 71 LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
17 May 2010 CONNOT Change of name notice
14 Aug 2009 NEWINC Incorporation