A.J.S. FASTENERS LIMITED

Company Documents

DateDescription
22/07/1022 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1022 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010

View Document

22/04/1022 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/09/0914 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

17/08/0917 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/0917 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 9 MAPLE BUSINESS PARK WALTER STREET ASTON BIRMINGHAM B7 5ET

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/08/974 August 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: UNIT 8,KINGS BUSINESS PARK 715 KINGS ROAD GREAT BARR BIRMINGHAM B44 9HP

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995

View Document

19/07/9519 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/10/947 October 1994

View Document

07/10/947 October 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 RETURN MADE UP TO 04/07/93; CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 503 ALDRIDGE ROAD GREAT BARR BIRMINGHAM. B44 8NA

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/11/927 November 1992

View Document

07/11/927 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

24/02/9224 February 1992

View Document

24/02/9224 February 1992 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: 317 HIGHBRIDGE ROAD BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5RB

View Document

11/07/9011 July 1990 NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 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