AMJS AEROTEC LTD

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1810 September 2018 APPLICATION FOR STRIKING-OFF

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/08/1816 August 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMMONS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

27/06/1627 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/06/1526 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

31/10/1431 October 2014 PREVSHO FROM 31/05/2014 TO 30/11/2013

View Document

05/06/145 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 49 BRANWELL CLOSE CHRISTCHURCH DORSET BH23 2NP ENGLAND

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL SIMMONS / 02/12/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SIMMONS

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR ANDREW DAVID SIMMONS

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SIMMONS

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL SIMMONS / 01/10/2013

View Document

03/10/133 October 2013 SECRETARY APPOINTED MRS ABIGAIL MARY JANE SIMMONS

View Document

24/05/1324 May 2013 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