Download leads from Nexok and grow your business. Find out more

A.J.S. Electrical Limited

Documents

Total Documents53
Total Pages210

Filing History

4 February 2009Return of final meeting in a creditors' voluntary winding up
25 April 2008Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB
14 April 2008Appointment of a voluntary liquidator
14 April 2008Statement of affairs with form 4.19
14 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 April 2008Registered office changed on 14/04/2008 from 14A brewery street birmingham west midlands B6 4JB
27 April 2007Return made up to 13/12/06; full list of members
25 October 2006Total exemption small company accounts made up to 31 December 2005
15 March 2006Return made up to 13/12/05; full list of members
23 September 2005Total exemption small company accounts made up to 31 December 2004
9 March 2005New secretary appointed
9 March 2005Secretary resigned
7 January 2005Return made up to 13/12/04; full list of members
2 June 2004Return made up to 13/12/03; full list of members
12 May 2004Total exemption small company accounts made up to 31 December 2003
17 December 2003New secretary appointed
7 November 2003Secretary resigned;director resigned
28 October 2003Total exemption small company accounts made up to 31 December 2002
9 September 2003Return made up to 13/12/02; full list of members
14 April 2003Secretary resigned;director resigned
14 April 2003Director resigned
1 April 2003New secretary appointed
1 April 2003New director appointed
14 January 2003Total exemption small company accounts made up to 31 December 2001
17 July 2002Amended accounts made up to 31 December 1999
17 July 2002Total exemption full accounts made up to 31 December 2000
24 April 2002Return made up to 13/12/01; full list of members
18 January 2002Total exemption full accounts made up to 31 December 1999
15 May 2001Compulsory strike-off action has been discontinued
14 May 2001Return made up to 13/12/00; full list of members
14 May 2001Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Director's particulars changed
13 March 2001First Gazette notice for compulsory strike-off
26 July 1999New director appointed
16 June 1999Particulars of mortgage/charge
30 March 1999£ nc 100/1100 01/03/99
30 March 1999Ad 01/03/99--------- £ si 1000@1=1000 £ ic 100/1100
19 February 1999Director resigned
19 February 1999New secretary appointed;new director appointed
19 February 1999New director appointed
19 February 1999Secretary resigned;director resigned
6 February 1999Accounts for a small company made up to 31 December 1998
2 December 1998Return made up to 13/12/98; no change of members
21 May 1998Accounts for a small company made up to 31 December 1997
27 March 1998Memorandum and Articles of Association
29 December 1997Return made up to 13/12/97; full list of members
4 May 1997Accounts for a small company made up to 31 December 1996
8 April 1997New director appointed
8 April 1997New director appointed
8 April 1997Director resigned
20 December 1996Return made up to 13/12/96; no change of members
17 June 1996Accounts for a small company made up to 31 December 1995
11 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 October 1995Accounts for a small company made up to 31 December 1994
Sign up now to grow your client base. Plans & Pricing