-
AFS VENTURES PLC - C12 Marquis Court Marquisway, Tvte, Gateshead, NE11 0RU, United Kingdom
Company Information
- Company registration number
- 08911087
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C12 Marquis Court Marquisway
- Tvte
- Gateshead
- NE11 0RU C12 Marquis Court Marquisway, Tvte, Gateshead, NE11 0RU UK
Management
- Managing Directors
- FROST, Martin Frank
- ORR, Andrew Hamilton
- Company secretaries
- -
Company Details
- Type of Business
- plc
- Incorporated
- 2014-02-25
- Age Of Company 2014-02-25 10 years
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-06-30
- Last Date:
- Annual Return
- Due Date: 2017-03-11
- Last Date:
-
AFS VENTURES PLC Company Description
- AFS VENTURES PLC is a plc registered in United Kingdom with the Company reg no 08911087. Its current trading status is "live". It was registered 2014-02-25. It has 2 directors It can be contacted at C12 Marquis Court Marquisway .
Get AFS VENTURES PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Afs Ventures Plc - C12 Marquis Court Marquisway, Tvte, Gateshead, NE11 0RU, United Kingdom
- 2014-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AFS VENTURES PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-12) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-23) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-15) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-03-20) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-03-22) - 4.68
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-02-23) - AP01
-
liquidation-voluntary-appointment-of-liquidator (2015-02-09) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-26) - AD01
-
liquidation-voluntary-declaration-of-solvency (2015-01-23) - 4.70
-
resolution (2015-01-23) - RESOLUTIONS
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-13) - TM01
-
termination-secretary-company-with-name-termination-date (2014-11-13) - TM02
-
memorandum-articles (2014-08-08) - MEM/ARTS
-
change-account-reference-date-company-current-shortened (2014-08-06) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-07-03) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-03-23) - AD01
-
legacy (2014-03-06) - CERT8A
-
application-trading-certificate (2014-03-06) - SH50
-
appoint-person-director-company-with-name-date (2014-02-26) - AP01
-
change-sail-address-company (2014-02-26) - AD02
-
termination-director-company-with-name-termination-date (2014-02-26) - TM01
-
change-person-director-company-with-change-date (2014-02-26) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-02-26) - AD01
-
resolution (2014-08-08) - RESOLUTIONS
-
incorporation-company (2014-02-25) - NEWINC