AMRAF (FLIXBOROUGH) LIMITED

Unigate House Unigate House, London, W12 7RP
StatusACTIVE
Company No.00718960
CategoryPrivate Limited Company
Incorporated23 Mar 1962
Age62 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

AMRAF (FLIXBOROUGH) LIMITED is an active private limited company with number 00718960. It was incorporated 62 years, 1 month, 17 days ago, on 23 March 1962. The company address is Unigate House Unigate House, London, W12 7RP.



Company Fillings

Restoration order of court

Date: 02 Apr 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 27 Jun 1995

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 07 Mar 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 31 May 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 11 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/03/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/03/92; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J.P. wood LIMITED\certificate issued on 18/02/92

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 30 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 1990

Category: Address

Type: 287

Description: Registered office changed on 24/10/90 from: unigate house western avenue london W3 0SH

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/07/89; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J.P. wood of shropshire LIMITED\certificate issued on 10/03/89

Documents

View document PDF

Legacy

Date: 07 Feb 1989

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1989

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 21/07/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/07/87; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 25 Nov 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 01/08/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF


Some Companies

ARJ SOLUTIONS LTD

55 TENDERING AVENUE,RAYLEIGH,SS6 9SB

Number:11698112
Status:ACTIVE
Category:Private Limited Company

BROOKSIDE STORES LIMITED

5 CORUNNA COURT, CORUNNA ROAD,WARWICK,CV34 5HQ

Number:04248428
Status:ACTIVE
Category:Private Limited Company

MBSO TECHNICAL SERVICES LIMITED

73 DUKE STREET,DARLINGTON,DL3 7SD

Number:06850413
Status:ACTIVE
Category:Private Limited Company

SEE TECH 2007 LIMITED

68 WEST GATE,MANSFIELD,NG18 1RR

Number:06037045
Status:ACTIVE
Category:Private Limited Company

SENSITLIVE LIMITED

SANDFORD GATE EAST POINT BUSINESS PARK,OXFORD,OX4 6LB

Number:06680687
Status:ACTIVE
Category:Private Limited Company

TELOS INVESTMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11953173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source