AJ IT TESTING SERVICES LIMITED

Company Documents

DateDescription
30/03/2230 March 2022 Return of final meeting in a members' voluntary winding up

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 Removal of liquidator by court order

View Document

19/06/2119 June 2021 Registered office address changed from 8 Elford Avenue Great Park Newcastle upon Tyne NE13 9AP United Kingdom to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 2021-06-19

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 Declaration of solvency

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

15/04/2115 April 2021 PREVSHO FROM 30/06/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MRS SANGEETA RAI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 71 WAGONWAY DRIVE NEWCASTLE UPON TYNE NE13 9BX ENGLAND

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SAWANT / 03/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR AJIT SAWANT / 03/04/2018

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/06/166 June 2016 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