THE AJAX AGENCY LTD

Company Documents

DateDescription
02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR ANMAR NABEEL ALI AL-QASSAB

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANMAR NABEEL ALI AL-QASSAB

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAVELEY

View Document

29/08/1729 August 2017 CESSATION OF FORMACOMPANY NOMINEES LTD AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
C/O UK COMPANY SECRETARIES LTD
11 CHURCH ROAD
GREAT BOOKHAM
SURREY
KT23 3PB
UNITED KINGDOM

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
11 CHURCH ROAD
GREAT BOOKHAM
SURREY
KT23 3PB

View Document

24/07/1024 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MS MAUREEN ANNE CAVELEY

View Document

25/06/1025 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 20/06/2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR UK INCORPORATIONS LIMITED

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM:
85 SOUTH STREET
DORKING
SURREY
RH4 2LA

View Document

20/06/0320 June 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