AJS ENGINEERING SERVICES UK LTD

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/185 March 2018 APPLICATION FOR STRIKING-OFF

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR AUSTIN SANDFORD

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED SHEILA KIRSTY SANDFORD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN JAMES SANDFORD / 03/01/2012

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SHEILA KIRSTY SANDFORD / 03/01/2012

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEILA SANDFORD / 13/03/2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN SANDFORD / 13/03/2009

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY SHEILA SANDFORD

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN SANDFORD / 10/07/2008

View Document

10/07/0810 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SHEILA SANDFORD / 10/07/2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 S366A DISP HOLDING AGM 15/03/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 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