AJB PROPERTY SERVICES LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 APPLICATION FOR STRIKING-OFF

View Document

26/11/1226 November 2012 SAIL ADDRESS CHANGED FROM: 27 HERVEY ROAD SLEAFORD LINCOLNSHIRE NG34 7LT ENGLAND

View Document

26/11/1226 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM UNIT 13D 97A EAST ROAD SLEAFORD LINCS. NG34 7EH UNITED KINGDOM

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONLON TURTON / 23/11/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 44 OLD HAY CLOSE DORE SHEFFIELD SOUTH YORKS S17 3GQ UNITED KINGDOM

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BURANDT

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 44 OLD HAY CLOSE DORE SHEFFIELD S17 3GQ ENGLAND

View Document

25/11/1125 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CONLON TURTON / 01/10/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR JON FISHER

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CONLON TURTON / 17/05/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES BURANDT / 10/01/2011

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT 13D 97A EAST ROAD SLEAFORD LINCOLNSHIRE NG34 7EH

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONLON TURTON / 08/10/2010

View Document

04/11/104 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 SAIL ADDRESS CREATED

View Document

04/11/104 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CONLON TURTON / 01/10/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONLON TURTON / 16/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES BURANDT / 04/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONLON TURTON / 04/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON STUART FISHER / 04/10/2009

View Document

04/12/094 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ

View Document

12/12/0812 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/07/0727 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0727 July 2007 NC INC ALREADY ADJUSTED 14/07/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/066 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 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


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