AJS ELITE CATERING LTD

Company Documents

DateDescription
28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA IRENE ANDERSON / 23/09/2013

View Document

27/02/1427 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SAIL ADDRESS CHANGED FROM:
C/O G & J ACCOUNTANCY SOLUTIONS LTD
92 RAE STREET
STENHOUSEMUIR
LARBERT
STIRLINGSHIRE
FK5 4QP
SCOTLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 39 MUIREND AVENUE PERTH PH1 1JL SCOTLAND

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY SARAH GLEN

View Document

28/02/1328 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MRS JULIA IRENE ANDERSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 SAIL ADDRESS CHANGED FROM: 2 LUNDIES WALK AUCHTERARDER PERTHSHIRE PH3 1BG SCOTLAND

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM CATERING UNIT DUNBLANE NEW GOLF CLUB PERTH ROAD DUNBLANE PERTHSHIRE FK15 0LJ UNITED KINGDOM

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEC JAMES SUMMERS / 01/02/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH GLEN / 01/02/2011

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC JAMES SUMMERS / 23/02/2010

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S PARTICULARS ALEC SUMMERS

View Document

23/01/0923 January 2009 SECRETARY'S PARTICULARS SARAH GLEN

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: 24 HILL SIDE AVENUE DUNBLANE PERTHSHIRE FK15 9HD

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 COMPANY NAME CHANGED A S G CATERING LTD. CERTIFICATE ISSUED ON 08/03/08

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 5 CLAREDON PLACE DUNBLANE PERTHSHIRE FK15 9HB

View Document

15/05/0615 May 2006 S366A DISP HOLDING AGM 15/03/06 S252 DISP LAYING ACC 15/03/06 S386 DISP APP AUDS 15/03/06

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 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