AJS CONTRACTING LIMITED

Company Documents

DateDescription
27/05/1127 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/114 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1024 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1023 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1014 July 2010 APPLICATION FOR STRIKING-OFF

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF JAVID SATTAR / 02/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOBYA HAFEEZ SATTAR / 02/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MRS SOBYA HAFEEZ SATTAR

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 30/11/07 PARTIAL EXEMPTION

View Document

16/04/0816 April 2008 30/11/06 PARTIAL EXEMPTION

View Document

19/12/0719 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 11 COPPERFIELD LANE UDDINGSTON G71 6QU

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/03/0512 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 215 MARYHILL ROAD GLASGOW G20 7XJ

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 215 MARYHILL ROAD GLASGOW G20 7XJ

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 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