- Company Overview for AJG SERVICES LIMITED (06551607)
- Filing history for AJG SERVICES LIMITED (06551607)
- People for AJG SERVICES LIMITED (06551607)
- More for AJG SERVICES LIMITED (06551607)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2011 | DS01 | Application to strike the company off the register | |
27 Apr 2011 | AR01 |
Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
|
|
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
10 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Jun 2010 | AD02 | Register inspection address has been changed | |
09 Jun 2010 | CH01 | Director's details changed for Anthony John Campbell Graham on 1 October 2009 | |
05 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
08 May 2009 | 363a | Return made up to 01/04/09; full list of members | |
08 May 2009 | 288c | Director and Secretary's Change of Particulars / anthony graham / 30/04/2008 / HouseName/Number was: flat 7 columbus house, now: 16; Street was: trossachs drive, now: charters court; Area was: , now: charters road; Post Town was: bath, now: ascot; Region was: avon, now: berkshire; Post Code was: BA2 6RP, now: SL5 9FG | |
30 Apr 2008 | 288b | Appointment Terminated Director business information research & reporting LIMITED | |
30 Apr 2008 | 288b | Appointment Terminated Secretary irene harrison | |
30 Apr 2008 | 288a | Director and secretary appointed anthony john campbell graham | |
30 Apr 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk | |
01 Apr 2008 | NEWINC | Incorporation |