AJK QUALITY SERVICES LTD.

Company Documents

DateDescription
03/12/103 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1013 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/102 August 2010 APPLICATION FOR STRIKING-OFF

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 46 TOLL COURT LUNDIN LINKS FIFE KY8 6HH

View Document

09/09/969 September 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 56 EMSDORF STREET LUNDIN LINKS FIFE KY8 6HL

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 COMPANY NAME CHANGED COLETOP LIMITED CERTIFICATE ISSUED ON 28/01/91

View Document

02/08/902 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 46 EMSDORF STREET LUNDIN LINKS FIFE KY8 6HL

View Document

13/03/8913 March 1989 RETURN MADE UP TO 18/02/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 29/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: G OFFICE CHANGED 12/06/86 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

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