AJP PROJECT SERVICES LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/201 May 2020 APPLICATION FOR STRIKING-OFF

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PICKERING / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / ALAN PICKERING / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / JANET PICKERING / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANET PICKERING / 03/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / ALAN PICKERING / 09/03/2018

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET PICKERING / 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PICKERING / 30/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS PICKERING

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET PICKERING / 22/09/2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED JANET PICKERING

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS PICKERING / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PICKERING / 27/10/2009

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PICKERING / 27/04/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PICKERING / 06/02/2009

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS PICKERING / 06/02/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 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