AJILON GROUP LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 APPLICATION FOR STRIKING-OFF

View Document

09/07/109 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SARA BENITA SOPHIE MCCRACKEN / 23/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLANCY / 23/06/2010

View Document

08/07/108 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 23/06/2010

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 23/06/2010

View Document

09/09/099 September 2009 Min Detail Amend Capital eff 09/09/09

View Document

09/09/099 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/099 September 2009 Statement by Directors

View Document

09/09/099 September 2009 Solvency Statement dated 10/08/09

View Document

09/09/099 September 2009 CANCELLATION OF SHARE PREMIUM ACCOUNT 17/08/2009

View Document

13/08/0913 August 2009 DIRECTOR RESIGNED CATHERINE KING

View Document

13/08/0913 August 2009 DIRECTOR RESIGNED DOMINIK DE DANIEL

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MRS CATHERINE JUDITH KING

View Document

16/04/0916 April 2009 DIRECTOR RESIGNED TSC RESOURCES LTD

View Document

09/09/089 September 2008 DIRECTOR RESIGNED TSC NOMINEE LIMITED

View Document

09/09/089 September 2008 SECRETARY RESIGNED TSC NOMINEE LIMITED

View Document

22/08/0822 August 2008 SECRETARY APPOINTED MEDECO DEVELOPMENTS LIMITED

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/08/085 August 2008 DIRECTOR RESIGNED RENE SCHUSTER

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE TRIANGLE 5 HAMMERSMITH GROVE LONDON W6 0QQ

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

15/10/0415 October 2004 ELECTION OF DIRECTOR 19/07/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 33 REGENT STREET LONDON SW1Y 4NB

View Document

29/08/0329 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 Auditor's resignation

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

09/08/029 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED DELPHI GROUP LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 AUDITOR'S RESIGNATION

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 23/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/06/997 June 1999 REREGISTRATION PLC-PRI 04/06/99

View Document

07/06/997 June 1999 ADOPT MEM AND ARTS 04/06/99

View Document

07/06/997 June 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/06/997 June 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 AMENDED INTERIM ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 INTERIM ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: G OFFICE CHANGED 15/10/98 PICCADILLY HOUSE 33 REGENT STREET LONDON SW1Y 4NB

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

17/07/9817 July 1998 RETURN MADE UP TO 23/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9825 June 1998 SHARES AGREEMENT OTC

View Document

08/05/988 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 ALTER MEM AND ARTS 14/03/97

View Document

29/10/9729 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/10/97

View Document

03/10/973 October 1997 LISTING OF PARTICULARS

View Document

04/09/974 September 1997 SHARE OPTION SCHEME 19/06/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 23/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/9723 June 1997 NC INC ALREADY ADJUSTED 19/05/97

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/97

View Document

29/05/9729 May 1997 � NC 1700000/2500000 19/0

View Document

29/05/9729 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/05/97

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: G OFFICE CHANGED 22/10/96 VICTORY HOUSE 7 SELSDON WAY CITY HARBOUR LONDON E14 9HB

View Document

27/08/9627 August 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS; AMEND

View Document

05/08/965 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9629 July 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

25/07/9625 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 23/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/969 June 1996

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/96

View Document

05/06/965 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/96

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

13/04/9613 April 1996

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: G OFFICE CHANGED 26/09/95 VICTORY HOUSE 7 SELSDON WAY CITY HARBOUR LONDON E14 9GL

View Document

08/09/958 September 1995 COMPANY NAME CHANGED COMPUTER PEOPLE GROUP PUBLIC LIM ITED COMPANY CERTIFICATE ISSUED ON 08/09/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 23/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 SECRETARY RESIGNED

View Document

19/06/9519 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/06/95

View Document

19/06/9519 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/95

View Document

19/06/9519 June 1995 ADOPT MEM AND ARTS 12/06/95

View Document

09/06/959 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 RE AQUISITION 28/10/94

View Document

15/11/9415 November 1994 � NC 1287500/1700000 28/10/94

View Document

07/10/947 October 1994 LISTING OF PARTICULARS

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/07/94

View Document

29/07/9429 July 1994 � NC 850000/1287500 21/07/94

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 23/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994

View Document

18/07/9418 July 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/94

View Document

18/07/9418 July 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/06/94

View Document

13/07/9413 July 1994 LISTING OF PARTICULARS

View Document

22/07/9322 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9322 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 23/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 ALLOT EQUITY SECURITIES 12/06/92

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/02/927 February 1992 RE DIRS POWERS ESOS 15/01/92

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: G OFFICE CHANGED 15/11/91 V.L.I. HSE. 68/69 ST. MARTIN'S LANE LONDON WC2N 4JS Y3EA

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 RETURN MADE UP TO 23/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/9126 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/916 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/06/91

View Document

06/09/916 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/06/91

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/9012 December 1990 RETURN MADE UP TO 28/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/9030 November 1990 EXEC SHARE OPT SCHEME 14/06/90

View Document

10/11/9010 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 SHARES AGREEMENT OTC

View Document

03/08/893 August 1989 RETURN MADE UP TO 23/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/8931 July 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 090689

View Document

31/07/8931 July 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 090689

View Document

27/07/8927 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8914 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/896 April 1989 SHARES AGREEMENT OTC

View Document

06/04/896 April 1989 WD 22/03/89 AD 18/02/86--------- � SI 13929@1=13929 � IC 601290/615219

View Document

23/03/8923 March 1989 REDUCTION OF SHARE PREMIUM

View Document

16/03/8916 March 1989 REDUCE SH. PREM ACCOUNT

View Document

14/01/8914 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8819 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/08/88

View Document

19/12/8819 December 1988 � NC 750000/850000

View Document

13/12/8813 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8812 October 1988 WD 05/10/88 AD 09/08/88--------- PREMIUM � SI [email protected]=55248 � IC 546042/601290

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

27/02/8827 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 WD 07/01/88 AD 27/05/87--------- PREMIUM � SI [email protected]=84807 � IC 461235/546042

View Document

16/09/8716 September 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/07/8715 July 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 130587

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/07/8715 July 1987 ALTER MEM AND ARTS 130587

View Document

15/07/8715 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 130587

View Document

09/07/879 July 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/8717 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

13/03/8713 March 1987 RETURN OF ALLOTMENTS

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

06/01/876 January 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

30/09/8630 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/865 June 1986 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

View Document

10/01/8610 January 1986 COMPANY TYPE CHANGED FROM PLC TO PLC

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