AJS LOGISTICS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Accounts for a dormant company made up to 2022-06-07

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Confirmation statement made on 2021-05-29 with no updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-05-29 with no updates

View Document

07/06/227 June 2022 Annual accounts for year ending 07 Jun 2022

View Accounts

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Secretary's details changed for Mr Andrew Spiers on 2021-09-10

View Document

01/04/221 April 2022 Change of details for Mr Andrew Speirs as a person with significant control on 2021-09-10

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-05-31

View Document

01/04/221 April 2022 Micro company accounts made up to 2020-05-31

View Document

01/04/221 April 2022 Secretary's details changed for Mr Andrew Spiers on 2022-04-01

View Document

29/03/2229 March 2022 Registered office address changed from 2/1 79 Quarry Street Hamilton ML3 7AG Scotland to 42 Hamilton Drive Airdrie ML6 6HH on 2022-03-29

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPEIRS

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SPEIRS

View Document

06/06/186 June 2018 SECRETARY APPOINTED MR ANDREW SPIERS

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR ANDREW SPIERS

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information