- Company Overview for A.I.F. COLOUR LIMITED (07661410)
- Filing history for A.I.F. COLOUR LIMITED (07661410)
- People for A.I.F. COLOUR LIMITED (07661410)
- Insolvency for A.I.F. COLOUR LIMITED (07661410)
- More for A.I.F. COLOUR LIMITED (07661410)
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) |
---|---|---|---|
13 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2017 | 4.43 | Notice of final account prior to dissolution | |
29 Jun 2016 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 08/04/2016 | |
15 Jun 2015 | LIQ MISC | INSOLVENCY:liquidators annual [progress report compulsory liquidation bdd 08/04/2015 | |
20 Jun 2014 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA United Kingdom on 20 June 2014 | |
21 May 2014 | 4.31 | Appointment of a liquidator | |
23 Jan 2014 | COCOMP | Order of court to wind up | |
27 Sep 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
06 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
09 Jun 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
09 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 7 June 2011
|
|
08 Jun 2011 | AP01 | Appointment of Stuart Michael Quinn as a director | |
07 Jun 2011 | NEWINC |
Incorporation
|