About

Registered Number: 04864250
Date of Incorporation: 12/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 9 Mon Crescent, Southampton, Hants, SO18 5QW

 

Based in Hants, Afm Safety Deck Ltd was registered on 12 August 2003, it has a status of "Dissolved". There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLEFORCEY, Andrew Donald 11 September 2012 - 1
GREEN, Lynda 30 May 2007 05 November 2009 1
NOBLE-FORCEY, Yvonne 05 November 2009 11 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Lynda 05 November 2009 04 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
MR04 - N/A 22 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 12 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 12 September 2012
AD01 - Change of registered office address 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM02 - Termination of appointment of secretary 04 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 22 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 11 December 2009
AP03 - Appointment of secretary 28 November 2009
TM01 - Termination of appointment of director 28 November 2009
TM02 - Termination of appointment of secretary 28 November 2009
395 - Particulars of a mortgage or charge 21 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 03 September 2004
225 - Change of Accounting Reference Date 19 August 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.