AJB SCAFFOLDING LIMITED

Company Documents

DateDescription
02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 COMPANY RESTORED ON 29/06/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/06/1629 June 2016 Annual return made up to 1 July 2012 with full list of shareholders

View Document

29/06/1629 June 2016 Annual return made up to 1 July 2013 with full list of shareholders

View Document

29/06/1629 June 2016 Annual return made up to 1 July 2014 with full list of shareholders

View Document

29/06/1629 June 2016 Annual return made up to 1 July 2015 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/03/146 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

05/06/135 June 2013 DISS40 (DISS40(SOAD))

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

21/11/1221 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

12/12/1112 December 2011 01/07/11 NO CHANGES

View Document

04/11/114 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

25/10/1125 October 2011 FIRST GAZETTE

View Document

18/11/1018 November 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual return made up to 1 July 2009 with full list of shareholders

View Document

18/11/1018 November 2010 01/07/08 NO CHANGES

View Document

18/11/1018 November 2010 01/07/07 NO CHANGES

View Document

07/09/107 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 30/09/09 NO CHANGES

View Document

16/02/1016 February 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 FIRST GAZETTE

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: G OFFICE CHANGED 20/03/06 3 WARNERS MILL, SILKS WAY BRAINTREE ESSEX CM7 3GB

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: G OFFICE CHANGED 04/07/05 KENSAL HOUSE 3 WARNERS MILL, SILKS WAY BRAINTREE ESSEX CM7 3GB

View Document

01/07/051 July 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