CAJ RESOURCES LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewProgress report in a winding up by the court

View Document

09/11/249 November 2024 Progress report in a winding up by the court

View Document

10/11/2310 November 2023 Progress report in a winding up by the court

View Document

14/08/2314 August 2023 Notice of removal of liquidator by court

View Document

27/02/2327 February 2023 Appointment of a liquidator

View Document

06/02/236 February 2023 Notice of removal of liquidator by court

View Document

17/10/2217 October 2022 Progress report in a winding up by the court

View Document

15/10/2115 October 2021 Progress report in a winding up by the court

View Document

11/12/1811 December 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 05/09/2018:LIQ. CASE NO.2

View Document

17/08/1817 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009696

View Document

17/08/1817 August 2018 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O ABBEY LIMITED BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD S2 4SW

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O MCSHANE WRIGHT 2 COLLEGE STREET HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8DZ

View Document

01/11/171 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009507,00011030

View Document

01/11/171 November 2017 ORDER OF COURT TO WIND UP

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

21/06/1721 June 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

16/03/1716 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES JACKSON

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 COMPANY NAME CHANGED CAJ SERVICES (RESOURCES) LTD CERTIFICATE ISSUED ON 24/07/15

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM HAYDENS KEYSOE ROAD THURLEIGH BEDFORD BEDFORDSHIRE MK44 2EA

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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