Advanced company searchLink opens in new window

ALJ PROCESS LIMITED

Company number 06345670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2016 AA Micro company accounts made up to 31 August 2015
31 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
11 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Nov 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
01 Nov 2013 TM02 Termination of appointment of Graham Jenkinson as a secretary
01 Nov 2013 CH01 Director's details changed for Andrew Jenkinson on 30 October 2013
14 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Aug 2009 363a Return made up to 17/08/09; full list of members
05 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
19 Aug 2008 363a Return made up to 17/08/08; full list of members
19 Feb 2008 287 Registered office changed on 19/02/08 from: 23 meadow gate croft wakefield west yorkshire WF3 3SS
05 Sep 2007 288a New secretary appointed
20 Aug 2007 288b Secretary resigned
17 Aug 2007 NEWINC Incorporation