AJP SOCIAL WORK SOLUTIONS LIMITED

Company Documents

DateDescription
02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARSONS / 29/01/2012

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 44 FREESTON STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7NX

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARSONS / 29/01/2010

View Document

19/05/1019 May 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR & COMPANY / 29/01/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM FLAT 1 ARMITAGE BRIDGE HOUSE ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7NN

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: 101 PARK STREET CLEETHORPES DN35 7LZ

View Document

20/04/0920 April 2009 DIRECTOR'S PARTICULARS ANDREW PARSONS

View Document

12/02/0912 February 2009 SECRETARY APPOINTED TAYLOR & COMPANY

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED ANDREW JOHN PARSONS

View Document

07/02/097 February 2009 DIRECTOR RESIGNED Aderyn Hurworth

View Document

07/02/097 February 2009 SECRETARY RESIGNED HCS SECRETARIAL LIMITED

View Document

29/01/0929 January 2009 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