- Company Overview for AJAM MHA LIMITED (08106795)
- Filing history for AJAM MHA LIMITED (08106795)
- People for AJAM MHA LIMITED (08106795)
- Charges for AJAM MHA LIMITED (08106795)
- Insolvency for AJAM MHA LIMITED (08106795)
- Registers for AJAM MHA LIMITED (08106795)
- More for AJAM MHA LIMITED (08106795)
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) |
---|---|---|---|
04 Apr 2014 | CH01 | Director's details changed for John Norman Krieger on 1 January 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH01 | Director's details changed for John Norman Kreiger on 20 June 2012 | |
07 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Mohamad Hossein Abedinzadeh on 17 January 2014 | |
07 Jan 2014 | AD01 | Registered office address changed from , Abbey House 342 Regents Park Road, London, N3 2LL, England on 7 January 2014 | |
07 Jan 2014 | MR01 | Registration of charge 081067950002 | |
24 Dec 2013 | MR01 | Registration of charge 081067950001 | |
24 Sep 2013 | TM01 | Termination of appointment of Charles Margulies as a director | |
09 Jan 2013 | AR01 |
Annual return made up to 17 December 2012 with full list of shareholders
|
|
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 15 June 2012
|
|
08 Jan 2013 | AP01 | Appointment of Mr Charles Mark Margulies as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Michael Holder as a director | |
02 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 20 June 2012
|
|
02 Jul 2012 | AP01 | Appointment of John Norman Kreiger as a director | |
02 Jul 2012 | AP01 | Appointment of Mr Mohamad Hossein Abedinzadeh as a director | |
15 Jun 2012 | NEWINC |
Incorporation
|