A.J. SECURITY SYSTEMS LTD

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/09/1120 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/07/115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2011:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O JAMES STANLEY & CO 1733 COVENTRY ROAD SOUTH YARDLEY BIRMINGHAM B26 1DT

View Document

13/05/1013 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009193

View Document

29/03/1029 March 2010 Annual return made up to 12 September 2009 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/094 November 2009 Annual return made up to 12 September 2008 with full list of shareholders

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW WINTLE

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATE, DIRECTOR ANDREW JOHN WINTLE LOGGED FORM

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM C/O JAMES, STANLEY & CO 1733 COVENTRY ROAD SOUTH YARDLEY BIRMINGHAM B26 1DT

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

30/10/0830 October 2008 SECRETARY APPOINTED DEBORAH SYLVIA MCDONNELL

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 146 STEYNING ROAD YARDLEY BIRMINGHAM B26 1JD

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 335 JOCKEY ROAD BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5XE

View Document

12/09/0212 September 2002 Incorporation

View Document

12/09/0212 September 2002 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