AJ'S PAINT SPRAYERS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

19/10/1419 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 DISS40 (DISS40(SOAD))

View Document

03/06/133 June 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/06/132 June 2013 REGISTERED OFFICE CHANGED ON 02/06/2013 FROM
5 SPOONBILL CLOSE
REST BAY
PORTHCAWL
CF36 3UR

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 42 WAUN PENLAN PONTARDAWE SWANSEA SA8 3BB

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

16/08/1016 August 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTON / 25/01/2010

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: G OFFICE CHANGED 24/02/99 42 WAUN PENLAN PONTARDAWE SWANSEA SA8 3BB

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: G OFFICE CHANGED 28/01/99 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/01/9925 January 1999 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