AJS CONSULTANCY LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

14/05/1314 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY JULIA GIBBS

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMALL / 08/05/2011

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/05/108 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA GIBBS / 08/05/2008

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMALL / 08/05/2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
113 OLD ROAD
HEADINGTON
OXFORD
OXFORDSHIRE
OX3 8SX

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED INDEPENDENT BRANDS LIMITED
CERTIFICATE ISSUED ON 22/04/08

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM:
7 RENAULT HOUSE, 265 IFFLEY ROAD
OXFORD
OXON
OX4 4FA

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 COMPANY NAME CHANGED
SPORTS INNOVATION LIMITED
CERTIFICATE ISSUED ON 03/03/06

View Document

22/06/0522 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED
SPORT INNOVATION UK LIMITED
CERTIFICATE ISSUED ON 23/05/05

View Document

09/05/059 May 2005 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