AJP INFORMATION SERVICES LTD

Company Documents

DateDescription
05/05/145 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/04/137 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 113 COOPERS GREEN BICESTER OXFORDSHIRE OX26 4US UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/03/1218 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/04/118 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CAMERON / 02/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/03/099 March 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM 113 COOPERS BICESTER OXON OX26 4US

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM 113 COOPERS GREEN BICESTER OXFORDSHIRE OX26 4US

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: GISTERED OFFICE CHANGED ON 22/10/2008 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB UNITED KINGDOM

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED

View Document

11/03/0811 March 2008 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