AUSTIN JAMES MANAGEMENT LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 COMPANY NAME CHANGED NETFANTASTIC LTD
CERTIFICATE ISSUED ON 09/10/14

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR STUART MURPHY

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/10/148 October 2014 PREVEXT FROM 30/04/2014 TO 30/09/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN POWELL

View Document

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

View Accounts

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLLEY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MRS GILLIAN POWELL

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
165 OAK AVENUE
NEWTON LE WILLOWS
MERSEYSIDE
WA12 8LW

View Document

19/01/1319 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY MARIE POWELL

View Document

17/07/1217 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM WOOLLEY / 29/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 20 TWEEDSMUIR CLOSE FEARNHEAD WARRINGTON CHESHIRE WA2 0EL

View Document

18/06/0218 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 8 TUDOR COURT TIPTON WEST MIDLANDS DY4 8UU

View Document

29/04/9929 April 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