AMJ PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/184 October 2018 APPLICATION FOR STRIKING-OFF

View Document

24/09/1824 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 PREVSHO FROM 30/09/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROLPH / 11/06/2018

View Document

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MARY DIANNE ROLPH / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARY DIANNE ROLPH / 11/06/2018

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / ALAN ROLPH / 12/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM CKS ACCOUNTANCY LTD, 1 CHURCH HILL, LEIGH ON SEA ESSEX SS9 2DE

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/07/117 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROLPH / 31/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY DIANNE ROLPH / 31/10/2009

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: CKS ACCOUNTANCY LIMITED 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information