Advanced company searchLink opens in new window

AFE GROUP LIMITED

Company number 03872673

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)
30 Oct 2002 AA Full accounts made up to 31 December 2001
05 Jul 2002 395 Particulars of mortgage/charge
13 Nov 2001 363a Return made up to 08/11/01; change of members
16 Oct 2001 88(2)R Ad 01/05/01--------- £ si 100000@1=100000 £ ic 2/100002
16 Oct 2001 MEM/ARTS Memorandum and Articles of Association
16 Oct 2001 123 Nc inc already adjusted 01/05/01
16 Oct 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise authority 01/05/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2001 AA Full accounts made up to 31 December 2000
14 May 2001 288a New director appointed
23 Mar 2001 288b Director resigned
22 Mar 2001 288a New director appointed
12 Mar 2001 CERTNM Company name changed glynwed foodservice equipment li mited\certificate issued on 12/03/01
28 Nov 2000 363a Return made up to 08/11/00; full list of members
06 Jun 2000 225 Accounting reference date extended from 30/11/00 to 31/12/00
05 Jan 2000 CERTNM Company name changed glynwed foodservice products lim ited\certificate issued on 06/01/00
12 Nov 1999 288b Secretary resigned
12 Nov 1999 288b Director resigned
12 Nov 1999 287 Registered office changed on 12/11/99 from: headland house new coventry road sheldon birmingham B26 3AZ
11 Nov 1999 287 Registered office changed on 11/11/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX
11 Nov 1999 288a New secretary appointed
11 Nov 1999 288a New director appointed
11 Nov 1999 288a New director appointed