AAJC LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1212 April 2012 APPLICATION FOR STRIKING-OFF

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 50 FINCHLEY PARK LONDON N12 9JL UNITED KINGDOM

View Document

06/02/126 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER COSTA / 18/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE COSTA SOFOCLEOUS / 18/10/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 550 FINCHLEY ROAD LONDON NW11 8DD

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELO COSTA SOFOCLEOUS

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1121 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO COSTA SOFOCLEOUS / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER COSTA / 20/01/2010

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/09/0720 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 � NC 15/100000 28/11

View Document

09/12/069 December 2006 NC INC ALREADY ADJUSTED 28/11/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 550 FINCHLEY ROAD LONDON NW11 8DD

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 CLAYTON HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 28/02/06

View Document

26/04/0626 April 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 COMPANY NAME CHANGED LIBERTY BISHOP (3597) LTD CERTIFICATE ISSUED ON 03/03/06

View Document

15/02/0615 February 2006 � NC 10/15 09/02/06

View Document

15/02/0615 February 2006 NC INC ALREADY ADJUSTED 09/02/06

View Document

06/12/056 December 2005 Incorporation

View Document

06/12/056 December 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