AJA CONSULTING & ENGINEERING LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1823 August 2018 APPLICATION FOR STRIKING-OFF

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM
11 WILLOW HOUSE
NEWHOUSE BUSINESS PARK
GRANGEMOUTH
SCOTLAND
FK3 8LL

View Document

12/01/1612 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
15 WILLOW HOUSE
NEWHOUSE BUSINESS PARK NEWHOUSE ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 8LL
SCOTLAND

View Document

06/06/146 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
71 BOBBIN WYND
CAMBUSBARRON
STIRLING
FK7 9LZ
SCOTLAND

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O C/O BROOME AFFINITY LTD 15 WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8LL SCOTLAND

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 14/02/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 22 GRASSMILLEES WAY MAUCHLINE AYRSHIRE KA5 6EJ

View Document

14/06/1114 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 01/01/2010

View Document

30/06/1030 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 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