AYS BUSINESS SOLUTIONS LTD.

Company Documents

DateDescription
06/12/166 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1620 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1614 September 2016 APPLICATION FOR STRIKING-OFF

View Document

05/04/165 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/05/155 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA YOUNG SINCLAIR / 07/01/2015

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA YOUNG SINCLAIR / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MS ANDREA YOUNG SINCLAIR

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MS ANDREA YOUNG SINCLAIR

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

12/01/0912 January 2009 ADOPT MEM AND ARTS 08/01/2009

View Document

08/01/098 January 2009 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