AMJ BUILDING PROJECTS LIMITED

Company Documents

DateDescription
21/08/1921 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1921 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

22/05/1822 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.2

View Document

14/06/1714 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM HILLTOP HOUSE 302 RINGINGLOW ROAD SHEFFIELD SOUTH YORKSHIRE S11 7PX

View Document

02/04/162 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

02/04/162 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/04/162 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY RONNIE OSBOURNE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RONNIE OSBOURNE

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE OSBOURNE / 27/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 01/02/11 STATEMENT OF CAPITAL GBP 1

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR DEAN CURTIS OSBORNE

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR CAREY WILLIAMS

View Document

22/09/1122 September 2011 01/02/11 STATEMENT OF CAPITAL GBP 2

View Document

22/09/1122 September 2011 01/02/11 STATEMENT OF CAPITAL GBP 1

View Document

01/04/111 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY APPOINTED RONNIE OSBOURNE

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED RONNIE OSBOURNE

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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