Ajc Displays Ltd

03771411
Ormerod Rutter The Oakley Kidderminster Road WR9 9AY

Documents

Documents
Date Category Description Pages
24 Aug 2010 gazette Gazette Dissolved Voluntary 1 Buy now
11 May 2010 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Sep 2009 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Jan 2009 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2008 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Apr 2008 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2007 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2007 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Oct 2006 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 Jun 2006 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Jun 2006 gazette Gazette Notice Voluntary 1 Buy now
02 May 2006 dissolution Application for striking-off 1 Buy now
01 Feb 2005 accounts Annual Accounts 5 Buy now
28 Jan 2004 accounts Annual Accounts 5 Buy now
14 Jun 2003 annual-return Return made up to 17/05/03; full list of members 7 Buy now
10 Apr 2003 accounts Annual Accounts 9 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: unit 4 coder road ludlow business park ludlow shropshire SY8 1VE 1 Buy now
08 Feb 2002 accounts Annual Accounts 9 Buy now
08 Feb 2002 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
14 Aug 2001 officers Secretary resigned 1 Buy now
07 Jun 2001 annual-return Return made up to 17/05/01; full list of members 6 Buy now
07 Jun 2001 address Registered office changed on 07/06/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
14 Dec 2000 officers Director's particulars changed 1 Buy now
14 Dec 2000 officers Secretary resigned 1 Buy now
14 Dec 2000 officers New secretary appointed 2 Buy now
14 Dec 2000 capital Ad 04/08/00--------- £ si 199@1=199 £ ic 1/200 2 Buy now
01 Jun 2000 officers New director appointed 2 Buy now
01 Jun 2000 officers Director resigned 1 Buy now
24 May 2000 accounts Annual Accounts 1 Buy now
24 May 2000 resolution Resolution 1 Buy now
24 May 2000 annual-return Return made up to 17/05/00; full list of members 6 Buy now
16 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2000 accounts Accounting reference date shortened from 31/05/00 to 30/04/00 1 Buy now
17 May 1999 incorporation Incorporation Company 20 Buy now