AJ'S SPA LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

15/10/1215 October 2012 COMPANY NAME CHANGED STEAM & SUN HEALTH CLUB LIMITED CERTIFICATE ISSUED ON 15/10/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS LAWSON

View Document

03/07/123 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

03/07/123 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR ANDREW JAMES READING

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/08/1130 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS FLOYD LAWSON / 19/10/2010

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY ROGER PITTS TUCKER

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY ROGER PITTS TUCKER

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 2 PRIORY COURT PILGRIM STREET, LUDGATE HILL LONDON EC4V 6DE

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 GBP NC 1000/100000 09/04/2009

View Document

10/06/0910 June 2009 NC INC ALREADY ADJUSTED 09/04/09

View Document

26/03/0926 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FIRST GAZETTE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 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