Advanced company searchLink opens in new window

AFIMILK UK LIMITED

Company number SC333487

Filter by category

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)
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 1,800
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 TM02 Termination of appointment of Kevin Docherty as a secretary
25 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
03 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
03 Dec 2010 TM01 Termination of appointment of Robert Shaw as a director
02 Dec 2010 AP03 Appointment of Mr. Kevin John Docherty as a secretary
17 Nov 2010 TM01 Termination of appointment of Robert Shaw as a director
17 Nov 2010 TM02 Termination of appointment of Robert Shaw as a secretary
17 Nov 2010 AD01 Registered office address changed from Culgruff House Crossmichael Castle Douglas Kirkcudbrightshire DG7 3BB Scotland on 17 November 2010
15 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Jun 2010 AD01 Registered office address changed from 28, 1/1 Torbreck Street Glasgow North Lanarkshire G52 1DS on 2 June 2010
02 Jun 2010 AP03 Appointment of Mr Robert Graham Shaw as a secretary
02 Jun 2010 TM02 Termination of appointment of Michael Gilroy as a secretary
28 May 2010 AP01 Appointment of Mrs Annette Macdougall as a director
28 May 2010 TM01 Termination of appointment of Michael Gilroy as a director
28 May 2010 AP01 Appointment of Mr Robert Graham Shaw as a director
28 May 2010 TM01 Termination of appointment of Craig Michie as a director