- Company Overview for AJM AUTOMATION LIMITED (04113330)
- Filing history for AJM AUTOMATION LIMITED (04113330)
- People for AJM AUTOMATION LIMITED (04113330)
- More for AJM AUTOMATION LIMITED (04113330)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
22 Jul 2013 | AP03 | Appointment of Mr Andrew John Markgraf as a secretary | |
22 Jul 2013 | TM01 | Termination of appointment of Jacqueline Markgraf as a director | |
22 Jul 2013 | TM02 | Termination of appointment of Jacqueline Markgraf as a secretary | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Mrs Jacqueline Markgraf on 1 April 2010 | |
26 Nov 2010 | AD01 | Registered office address changed from Park End Farm Main Street Repton Derby DE65 6FB United Kingdom on 26 November 2010 | |
26 Nov 2010 | CH01 | Director's details changed for Mr Andrew John Markgraf on 1 April 2010 | |
26 Nov 2010 | CH03 | Secretary's details changed for Mrs Jacqueline Markgraf on 1 April 2010 | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AD01 | Registered office address changed from 8 Welland Road Hilton Derby Derbyshire DE65 5GZ on 1 April 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Zsigmond Markgraf on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Jacqueline Markgraf on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Andrew John Markgraf on 24 November 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Nov 2008 | 363a | Return made up to 23/11/08; full list of members | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Nov 2007 | 363a | Return made up to 23/11/07; full list of members | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |