About

Registered Number: 04327967
Date of Incorporation: 23/11/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: 20 Woodbridge Crescent, Dorridge, Solihull, West Mids, B93 8YP

 

A.F.S. Express Ltd was registered on 23 November 2001, it has a status of "Liquidation". The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBUTT, Raymond Douglas 23 November 2001 - 1
ALBUTT, Marcia Annette 23 November 2001 24 March 2010 1
ALBUTT, Melvyn Raymond 23 November 2001 24 March 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 May 2010
4.20 - N/A 05 May 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2010
AD01 - Change of registered office address 05 May 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 12 May 2009
225 - Change of Accounting Reference Date 28 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 28 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 02 December 2002
287 - Change in situation or address of Registered Office 22 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.