A & J BUILDING & PROPERTY MAINTENANCE LTD.

Company Documents

DateDescription
23/08/1323 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/118 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/07/1122 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1111 July 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 DISS REQUEST WITHDRAWN

View Document

25/02/1125 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 APPLICATION FOR STRIKING-OFF

View Document

10/12/1010 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/109 December 2010 DISS REQUEST WITHDRAWN

View Document

25/11/1025 November 2010 APPLICATION FOR STRIKING-OFF

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW GILLESPIE / 08/10/2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA GILLESPIE

View Document

06/10/106 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/101 October 2010 FIRST GAZETTE

View Document

18/01/1018 January 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW GILLESPIE / 01/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE GILLESPIE / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GILLESPIE / 05/02/2009

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA GILLESPIE / 05/02/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company