AJAX ELECTRICAL LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 1

View Document

19/01/1519 January 2015 REDUCE ISSUED CAPITAL 03/11/2014

View Document

19/01/1519 January 2015 ADOPT ARTICLES 03/11/2014

View Document

19/01/1519 January 2015 STATEMENT BY DIRECTORS

View Document

19/01/1519 January 2015 SOLVENCY STATEMENT DATED 03/11/14

View Document

24/11/1424 November 2014 CORPORATE SECRETARY APPOINTED INVENSYS SECRETARIES LIMITED

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE SANDS

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LAMBETH / 01/10/2009

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ANN SANDS / 01/10/2009

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MRS CAROLINE ANN SANDS

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED ALLAL BENJELLOUN

View Document

15/04/0915 April 2009 SECRETARY RESIGNED ALLAL BENJELLOUN

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 AUDITOR'S RESIGNATION

View Document

17/05/0417 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM: G OFFICE CHANGED 27/01/95 STAFFORD PARK 5 TELFORD SHROPSHIRE TF3 3BL.

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

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: G OFFICE CHANGED 22/11/91 CLEVELAND HSE 19 ST. JAMES'S SQ. LONDON SW1Y 4JE

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 ADOPT MEM AND ARTS 13/08/91

View Document

22/11/9122 November 1991 � NC 100/5000000 13/08/91

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 NC INC ALREADY ADJUSTED 13/08/91

View Document

21/11/9121 November 1991 COMPANY NAME CHANGED AJAX ARCHITECTURAL GROUP LIMITED CERTIFICATE ISSUED ON 22/11/91

View Document

07/10/917 October 1991 NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

07/03/917 March 1991 RETURN MADE UP TO 28/02/91; CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 252 366A 05/09/90

View Document

23/03/9023 March 1990 28/02/90 FULL LIST NOF

View Document

03/04/893 April 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

23/03/8823 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

17/02/8717 February 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

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