A J CONTRACTS (WHITSTABLE) LIMITED

Company Documents

DateDescription
28/12/1128 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/09/1128 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

14/07/1114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011:LIQ. CASE NO.1

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM UNIT 181 JOHN WILSON BUSINESS PARK WHITSTABLE KENT CT5 3RB

View Document

14/07/1014 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008807

View Document

09/07/109 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/07/106 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FAULKNER / 19/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FIRMIN

View Document

30/06/0830 June 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

30/06/0830 June 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 UNIT 54 JOSEPH WILSON INDUSTRIAL ESTATE, MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0329 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED ALLROUND REFITS LIMITED CERTIFICATE ISSUED ON 18/02/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: G OFFICE CHANGED 02/12/99 68 WOODLAWN STREET WHITSTABLE KENT CT5 1HH

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

03/12/983 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995

View Document

18/04/9518 April 1995 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 AUDITOR'S RESIGNATION

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 � NC 2000/55000 16/12/

View Document

19/04/9419 April 1994 NC INC ALREADY ADJUSTED 16/12/91

View Document

10/03/9410 March 1994 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992

View Document

01/12/921 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 S252 DISP LAYING ACC 04/11/92

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: G OFFICE CHANGED 20/12/91 68 WOODLAWN STREET WHITSTABLE KENT CT5 1HH

View Document

20/12/9120 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 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