JEFF AYLING LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 APPLICATION FOR STRIKING-OFF

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES AYLING / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: G OFFICE CHANGED 04/04/07 CUCKOUIE, 3 PRESTON PARADE SEASALTER WHITSTABLE KENT CT5 4AA

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: G OFFICE CHANGED 20/02/07 CUCKOUIE, 19 HIGH STREET LITTLEBOURNE KENT CT3 1SX

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: G OFFICE CHANGED 08/07/03 40 FORDWICH PLACE SANDWICH KENT CT13 0RA

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 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