AJM SERVICES (MIDLANDS) LIMITED
Company Documents
Date | Description |
---|---|
10/04/2410 April 2024 | Final Gazette dissolved following liquidation |
10/04/2410 April 2024 | Final Gazette dissolved following liquidation |
10/01/2410 January 2024 | Return of final meeting in a creditors' voluntary winding up |
02/11/232 November 2023 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-02 |
20/05/2320 May 2023 | Liquidators' statement of receipts and payments to 2023-03-16 |
01/04/221 April 2022 | Resolutions |
29/03/2229 March 2022 | Registered office address changed from Bwthyn Rhyddid Llanfihangel Llanfyllin Powys SY22 5JD to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-03-29 |
29/03/2229 March 2022 | Statement of affairs |
29/03/2229 March 2022 | Appointment of a voluntary liquidator |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
05/08/205 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043521770001 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 10 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AF |
10/09/1810 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/07/1727 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | APPOINTMENT TERMINATED, SECRETARY BRIAN BATES |
07/02/177 February 2017 | SECRETARY APPOINTED MRS JOANNA HUXLEY |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
15/12/1615 December 2016 | DIRECTOR APPOINTED MRS JOANNA HUXLEY |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
27/01/1627 January 2016 | 17/11/15 STATEMENT OF CAPITAL GBP 100 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | 14/01/11 NO CHANGES |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/02/1026 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM BWTHYN RHYDDID LLANFIHANGEL LLANFYLLIN POWYS SY22 5JD |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 14/01/09; NO CHANGE OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/02/0717 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/04/0611 April 2006 | SECRETARY RESIGNED |
11/04/0611 April 2006 | NEW SECRETARY APPOINTED |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 10 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AF |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
10/05/0410 May 2004 | NEW SECRETARY APPOINTED |
10/05/0410 May 2004 | SECRETARY RESIGNED |
05/03/045 March 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | NEW SECRETARY APPOINTED |
25/01/0225 January 2002 | NEW DIRECTOR APPOINTED |
21/01/0221 January 2002 | REGISTERED OFFICE CHANGED ON 21/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
21/01/0221 January 2002 | DIRECTOR RESIGNED |
21/01/0221 January 2002 | SECRETARY RESIGNED |
14/01/0214 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AJM SERVICES (MIDLANDS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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