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

AJ Maunsell Limited

Documents

Total Documents30
Total Pages78

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off
18 November 2014Final Gazette dissolved via voluntary strike-off
5 August 2014First Gazette notice for voluntary strike-off
5 August 2014First Gazette notice for voluntary strike-off
28 July 2014Application to strike the company off the register
28 July 2014Application to strike the company off the register
29 May 2014Total exemption small company accounts made up to 28 March 2014
29 May 2014Total exemption small company accounts made up to 28 March 2014
15 May 2014Previous accounting period extended from 31 January 2014 to 28 March 2014
15 May 2014Previous accounting period extended from 31 January 2014 to 28 March 2014
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
9 September 2013Total exemption small company accounts made up to 31 January 2013
9 September 2013Total exemption small company accounts made up to 31 January 2013
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
6 September 2012Registered office address changed from 40 Queen of Denmark Court London SE16 7TB on 6 September 2012
6 September 2012Registered office address changed from 40 Queen of Denmark Court London SE16 7TB on 6 September 2012
6 September 2012Director's details changed for Andrew James Maunsell Morris on 6 September 2012
6 September 2012Registered office address changed from 40 Queen of Denmark Court London SE16 7TB on 6 September 2012
6 September 2012Director's details changed for Andrew James Maunsell Morris on 6 September 2012
6 September 2012Director's details changed for Andrew James Maunsell Morris on 6 September 2012
8 February 2012Director's details changed for Andrew James Maunsell Morris on 3 February 2012
8 February 2012Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG England on 8 February 2012
8 February 2012Director's details changed for Andrew James Maunsell Morris on 3 February 2012
8 February 2012Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG England on 8 February 2012
8 February 2012Director's details changed for Andrew James Maunsell Morris on 3 February 2012
8 February 2012Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG England on 8 February 2012
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing