A J S ENGINEERING LIMITED

Company Documents

DateDescription
10/06/1510 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1510 March 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/07/1411 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
DRAKE HOUSE GADBROOK PARK
RUDHEATH
NORTHWICH
CHESHIRE
CW9 7RA

View Document

30/06/1430 June 2014 DECLARATION OF SOLVENCY

View Document

30/06/1430 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW STRACHAN

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7TW UK

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR MURIEL STRACHAN

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES STRACHAN / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL STRACHAN / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRACHAN / 31/12/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7TW

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/03/01

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/08/9316 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED FORTMORTON LIMITED CERTIFICATE ISSUED ON 17/09/92

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

02/10/872 October 1987 RETURN MADE UP TO 14/08/87; NO CHANGE OF MEMBERS

View Document

05/12/865 December 1986 ANNUAL RETURN MADE UP TO 04/08/86

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/10/7830 October 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/7830 October 1978 CERTIFICATE OF INCORPORATION

View Document


More Company Information