A.J.G. PROPERTY MAINTENANCE & SERVICING LTD

Company Documents

DateDescription
12/12/1812 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2018:LIQ. CASE NO.1

View Document

10/11/1810 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062910850002

View Document

24/10/1724 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM UNIT 5 BOSCOMOOR INDUSTRIAL ESTATE BOSCOMOOR LANE PENKRIDGE STAFFS ST19 5QY

View Document

22/09/1722 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/09/1722 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062910850001

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES GIBBONS / 20/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062910850002

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062910850001

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES GIBBONS / 09/09/2014

View Document

09/09/149 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 8 BLOUNT CLOSE PENKRIDGE ST19 5JJ

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES GIBBONS / 01/09/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BIDDLE

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BIDDLE

View Document

11/09/0911 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0711 July 2007 AUDS, DIR, SEC APPT 25/06/07

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

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