A F A PROPERTIES LIMITED

Inflite House Hangar 6 Inflite House Hangar 6, Stansted, CM24 1RY, Essex
StatusDISSOLVED
Company No.01172878
CategoryPrivate Limited Company
Incorporated06 Jun 1974
Age49 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution05 Jul 2011
Years12 years, 10 months, 17 days

SUMMARY

A F A PROPERTIES LIMITED is an dissolved private limited company with number 01172878. It was incorporated 49 years, 11 months, 16 days ago, on 06 June 1974 and it was dissolved 12 years, 10 months, 17 days ago, on 05 July 2011. The company address is Inflite House Hangar 6 Inflite House Hangar 6, Stansted, CM24 1RY, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/00; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/05/00

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; no change of members

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/95; no change of members

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 12/08/94 from: tattersall way widford industrial park chelmsford essex

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/94; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/93; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/92; no change of members

Documents

View document PDF

Legacy

Date: 11 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 10/05/91; no change of members

Documents

View document PDF

Legacy

Date: 21 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.F. aviation LIMITED\certificate issued on 14/01/91

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/05/90; full list of members

Documents

View document PDF

Memorandum articles

Date: 25 Aug 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Aug 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1989

Category: Address

Type: 287

Description: Registered office changed on 25/08/89 from: inflite building 168 stansted airport stansted essex

Documents

View document PDF

Legacy

Date: 25 Aug 1989

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/07 to 31/12

Documents

View document PDF

Legacy

Date: 07 Jul 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/02/89; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/06/88; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/11/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1987

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 03/12/86; full list of members

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: 29 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 05/12/85; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1986

Action Date: 31 Jul 1985

Category: Accounts

Type: AA

Made up date: 1985-07-31

Documents

View document PDF


Some Companies

A & T CATERING SERVICES LTD

22 WOLVERCOTE ROAD,LONDON,SE2 9TL

Number:11502937
Status:ACTIVE
Category:Private Limited Company

ALTOBRIGHT LTD

84 REGENT STREET,SWINDON,SN1 1JY

Number:11450389
Status:ACTIVE
Category:Private Limited Company

CRN CONTRACT MAINTENANCE LTD

UNIT 9 CAM CENTRE,HITCHIN,SG4 0TW

Number:07015524
Status:ACTIVE
Category:Private Limited Company

JYOTISH SOLUTIONS LTD

11 HUNTING PLACE,HOUNSLOW,TW5 0NR

Number:09451969
Status:ACTIVE
Category:Private Limited Company

MUTENDE ANGEMET CO LTD

3 HIGHMOOR COPSE,SWINDON,SN5 5AB

Number:09285161
Status:ACTIVE
Category:Private Limited Company

NAINAKALA FREIGHT SERVICES LIMITED

7 FAIRFAX ROAD,FARNBOROUGH,GU14 8JP

Number:10005029
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