AYH ESOP LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD STEVENS / 14/12/2009

View Document

11/05/1011 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1028 April 2010 APPLICATION FOR STRIKING-OFF

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAIDMENT

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 16/04/2010

View Document

14/12/0914 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: G OFFICE CHANGED 21/10/04 1 EAST HARDING STREET LONDON EC4A 3AH

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: G OFFICE CHANGED 25/09/01 40 CLIFTON STREET LONDON EC2A 4AY

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/0014 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/0019 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED JUDGEAWARD LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: G OFFICE CHANGED 20/12/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994

View Document

15/11/9415 November 1994 Incorporation

View Document

15/11/9415 November 1994 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