EJM ENGINEERING LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

13/03/1013 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 9 SOMERBY DRIVE OADBY LEICESTERSHIRE LE2 4PH

View Document

28/12/0528 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

05/02/035 February 2003

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 9 SOMERBY DRIVE OADBY LEICESTER LEICESTERSHIRE LE2 4PH

View Document

05/02/035 February 2003

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED AJAX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/11/0219 November 2002 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