-
AFIMEX LIMITED - 14 Clonroot Road, Portadown, Co Armagh, BT62 4HG, United Kingdom
Company Information
- Company registration number
- NI025237
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 14 Clonroot Road
- Portadown
- Co Armagh
- BT62 4HG 14 Clonroot Road, Portadown, Co Armagh, BT62 4HG UK
Management
- Managing Directors
- WILLIAMSON, Esther E N
- WILLIAMSON, Stephen R G
- Company secretaries
- WILLIAMSON, Esther E N
Company Details
- Type of Business
- ltd
- Incorporated
- 1991-02-05
- Dissolved on
- 2023-08-08
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Stephen Williamson
- Mrs Esther E N Williamson
- Mr Stephen Williamson
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- ALLIED FINANCE AND INVESTMENT LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-07-22
- Annual Return
- Due Date: 2023-08-05
- Last Date: 2022-07-22
-
AFIMEX LIMITED Company Description
- AFIMEX LIMITED is a ltd registered in United Kingdom with the Company reg no NI025237. Its current trading status is "closed". It was registered 1991-02-05. It was previously called ALLIED FINANCE AND INVESTMENT LTD. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-07-22.It can be contacted at 14 Clonroot Road .
Get AFIMEX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Afimex Limited - 14 Clonroot Road, Portadown, Co Armagh, BT62 4HG, United Kingdom
Did you know? kompany provides original and official company documents for AFIMEX LIMITED 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 2023
-
gazette-dissolved-voluntary (2023-08-08) - GAZ2(A)
-
accounts-with-accounts-type-micro-entity (2023-03-21) - AA
-
dissolution-application-strike-off-company (2023-05-12) - DS01
-
gazette-notice-voluntary (2023-05-23) - GAZ1(A)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-05-20) - AA
-
confirmation-statement-with-no-updates (2022-07-29) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-01-07) - AA
-
confirmation-statement-with-no-updates (2021-07-28) - CS01
-
accounts-with-accounts-type-micro-entity (2021-09-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-01-15) - AA
-
mortgage-satisfy-charge-full (2020-03-16) - MR04
-
mortgage-satisfy-charge-full (2020-03-23) - MR04
-
change-account-reference-date-company-previous-shortened (2020-10-14) - AA01
-
confirmation-statement-with-no-updates (2020-07-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-02) - CS01
-
accounts-with-accounts-type-micro-entity (2019-01-14) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-30) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-21) - AA
-
confirmation-statement-with-no-updates (2017-08-25) - CS01
-
accounts-with-accounts-type-micro-entity (2017-01-24) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-01-20) - AA
-
confirmation-statement-with-updates (2016-07-27) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-05) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-21) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-18) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-04) - 371S(NI)
-
legacy (2009-01-22) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-08-08) - 371SR(NI)
-
legacy (2008-02-02) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-08-10) - 371S(NI)
-
legacy (2007-01-25) - 411A(NI)
-
legacy (2007-01-17) - AC(NI)
keyboard_arrow_right 2006
-
particulars-of-a-mortgage-charge (2006-10-06) - 402(NI)
-
legacy (2006-08-29) - 371S(NI)
-
particulars-of-a-mortgage-charge (2006-05-26) - 402R(NI)
-
legacy (2006-02-14) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-01-26) - AC(NI)
-
particulars-of-a-mortgage-charge (2005-09-14) - 402(NI)
-
legacy (2005-08-12) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-08-09) - 371S(NI)
-
legacy (2004-07-03) - AC(NI)
keyboard_arrow_right 2003
-
particulars-of-a-mortgage-charge (2003-02-04) - 402(NI)
-
particulars-of-a-mortgage-charge (2003-06-04) - 402(NI)
-
legacy (2003-06-04) - AC(NI)
-
particulars-of-a-mortgage-charge (2003-06-16) - 402(NI)
-
resolution (2003-08-06) - RESOLUTIONS
-
legacy (2003-08-09) - 371S(NI)
-
particulars-of-a-mortgage-charge (2003-01-03) - 402(NI)
-
legacy (2003-08-06) - UDM+A(NI)
keyboard_arrow_right 2002
-
legacy (2002-07-09) - AC(NI)
-
legacy (2002-08-16) - 371S(NI)
-
particulars-of-a-mortgage-charge (2002-05-03) - 402(NI)
keyboard_arrow_right 2001
-
legacy (2001-07-31) - 371S(NI)
-
legacy (2001-06-20) - AC(NI)
-
particulars-of-a-mortgage-charge (2001-03-30) - 402(NI)
keyboard_arrow_right 2000
-
legacy (2000-07-28) - 371S(NI)
-
legacy (2000-07-03) - AC(NI)
keyboard_arrow_right 1999
-
legacy (1999-08-03) - 371S(NI)
-
legacy (1999-07-09) - AC(NI)
keyboard_arrow_right 1998
-
legacy (1998-08-27) - 371S(NI)
-
legacy (1998-06-30) - AC(NI)
keyboard_arrow_right 1997
-
legacy (1997-09-02) - 371S(NI)
-
legacy (1997-07-06) - AC(NI)
-
particulars-of-a-mortgage-charge (1997-04-21) - 402(NI)
keyboard_arrow_right 1996
-
legacy (1996-08-15) - 371S(NI)
-
legacy (1996-07-04) - AC(NI)
keyboard_arrow_right 1995
-
legacy (1995-03-02) - 233-1(NI)
-
legacy (1995-01-04) - AC(NI)
-
legacy (1995-08-30) - 371S(NI)
keyboard_arrow_right 1994
-
legacy (1994-08-09) - 371S(NI)
-
legacy (1994-01-25) - AC(NI)
keyboard_arrow_right 1993
-
resolution (1993-10-18) - RESOLUTIONS
-
legacy (1993-10-18) - UDM+A(NI)
-
legacy (1993-10-13) - CNRES(NI)
-
legacy (1993-08-31) - 371S(NI)
keyboard_arrow_right 1992
-
legacy (1992-07-29) - AC(NI)
-
legacy (1992-07-29) - 371A(NI)
keyboard_arrow_right 1991
-
legacy (1991-02-05) - G21(NI)
-
legacy (1991-02-05) - ARTS(NI)
-
legacy (1991-02-05) - MEM(NI)
-
legacy (1991-03-19) - CNRES(NI)
-
resolution (1991-04-03) - RESOLUTIONS
-
legacy (1991-05-08) - UDM+A(NI)
-
legacy (1991-05-08) - 295(NI)
-
legacy (1991-05-08) - 296(NI)
-
legacy (1991-04-03) - 133(NI)
-
legacy (1991-02-05) - G23(NI)