- Company Overview for AFIMILK UK LIMITED (SC333487)
- Filing history for AFIMILK UK LIMITED (SC333487)
- People for AFIMILK UK LIMITED (SC333487)
- More for AFIMILK UK LIMITED (SC333487)
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
|
|
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
|
|
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
|
|
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 |