A'S & J'S CLEANING SERVICES LTD

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/139 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/02/127 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/02/127 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/02/127 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007242

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM BUILDING 726 BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW ENGLAND

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/07/113 July 2011 REGISTERED OFFICE CHANGED ON 03/07/2011 FROM UNIT 2 FELIXSTOWE ROAD NACTON IPSWICH SUFFOLK IP10 0DE

View Document

03/07/113 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/07/113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY SCALES / 04/05/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM UNIT 27 21-27 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PU

View Document

04/06/104 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/094 August 2009 DIRECTOR APPOINTED JOHN SCALES

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE GOODRIDGE

View Document

04/08/094 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANN KATHLEEN WILLIAMSON LOGGED FORM

View Document

04/08/094 August 2009 SECRETARY APPOINTED DAVID MIDDLEDITCH

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0430 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: G OFFICE CHANGED 29/04/04 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 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