AJ DENTON (MOTOR ENGINEERS) LIMITED

Company Documents

DateDescription
21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

13/07/1413 July 2014 REGISTERED OFFICE CHANGED ON 13/07/2014 FROM
535 LINCOLN ROAD
PETERBOROUGH
PE1 2PB

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

06/04/126 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

22/07/1022 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENTON / 24/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LINDA DENTON / 24/06/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN LINDA DENTON / 24/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0421 July 2004 MEMORANDUM OF ASSOCIATION

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 � NC 1100/1200 30/06/0

View Document

21/07/0421 July 2004 � NC 1000/1100 30/06/0

View Document

21/07/0421 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

21/07/0421 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

21/07/0421 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: G OFFICE CHANGED 30/06/04 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 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