- Company Overview for AFA (NI) LIMITED (NI056591)
- Filing history for AFA (NI) LIMITED (NI056591)
- People for AFA (NI) LIMITED (NI056591)
- More for AFA (NI) LIMITED (NI056591)
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) |
---|---|---|---|
24 Feb 2015 | AA01 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Feb 2014 | AA01 | Previous accounting period shortened from 29 May 2013 to 28 May 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 29 May 2012 | |
24 May 2013 | AA01 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 | |
27 Feb 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Sep 2012 | AA01 | Current accounting period shortened from 29 May 2012 to 31 May 2011 | |
28 May 2012 | AA01 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 | |
28 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
30 Sep 2011 | AA01 | Current accounting period shortened from 31 December 2010 to 31 May 2010 | |
23 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
10 Jan 2011 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
10 Jan 2011 | AD01 | Registered office address changed from Ormeau Road 91-97 Ormeau Road Belfast BT7 1SH on 10 January 2011 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Ronnie Duncan on 22 September 2010 | |
02 Dec 2010 | CERTNM |
Company name changed waterfalldocs LTD\certificate issued on 02/12/10
|
|
01 Dec 2010 | TM01 | Termination of appointment of Mike Nangle as a director | |
01 Dec 2010 | AP01 | Appointment of Mr Ronnie Duncan as a director | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jun 2010 | AP01 | Appointment of Mr Mike Nangle as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Ruth-Ann Magee as a director |