A.W.J. ASSOCIATES LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
C/O C/O HILLIER HOPKINS LLP
64 CLARENDON ROAD
WATFORD
HERTS
WD17 1DA
UNITED KINGDOM

View Document

29/11/1329 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1329 November 2013 DECLARATION OF SOLVENCY

View Document

29/11/1329 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/10/134 October 2013 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

18/09/1318 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNS / 01/10/2009

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
64 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/02/0920 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0920 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0919 February 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
1ST FLOOR
METROPOLITAN HOUSE DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AG

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
3RD FLOOR MAPLE HOUSE, HIGH
STREET, POTTERS BAR
HERTFORDSHIRE
EN6 5BS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 28/07/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNS / 28/07/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM:
49 THE AVENUE
POTTERS BAR
HERTFORDSHIRE
EN61ED

View Document

16/08/0616 August 2006 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