AJEEB LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 APPLICATION FOR STRIKING-OFF

View Document

04/05/124 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BONNEY / 30/03/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALAN HAROLD / 30/03/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM:
44 GARSTANG ROAD
PRESTON
LANCASHIRE PR1 1NA

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM:
44 GARSTANG ROAD
PRESTON
LANCASHIRE PR1 1NA

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/03/0031 March 2000 Incorporation

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