AEJ FIRE AND SECURITY GROUP LIMITED

Company Documents

DateDescription
09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

26/03/1726 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

08/12/158 December 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

03/09/143 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 FIRST GAZETTE

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
CHARLESTON HOUSE 87 - 95 NEILSTON ROAD
PAISLEY
RENFREWSHIRE
PA2 6ES

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

14/03/1414 March 2014 FIRST GAZETTE

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

01/11/131 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 FIRST GAZETTE

View Document

02/10/122 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 1 - 15 MAIN STREET CAMBUSLANG GLASGOW G72 7EX SCOTLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR ANTHONY EVAN JONES

View Document

12/09/1112 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/09/1112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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