A J P SERVICES (UK) LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/1414 October 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
7 HOWARD CLOSE
FRAMLINGHAM
WOODBRIDGE
SUFFOLK
IP13 9SH

View Document

21/11/1321 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

21/11/1321 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/11/1321 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

25/07/1325 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

14/06/1214 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAYNE DARREN PLANT / 29/04/2010

View Document

20/06/1020 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: G OFFICE CHANGED 21/05/03 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 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