AJC CARPETS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

02/09/102 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM
309A KENTISH TOWN ROAD
LONDON
NW5 2TJ

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED
ANDY WHITE LIMITED
CERTIFICATE ISSUED ON 19/12/07

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM:
270 KENTISH TOWN ROAD
LONDON
NW5 2AA

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 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