A J M VENUE FINDERS LIMITED

04603357
CAVENDISH HOUSE LITTLEWOOD COURT CLECKHEATON WEST YORKSHIRE BD19 4TE

Documents

Documents
Date Category Description Pages
17 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 3 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
10 Jul 2015 accounts Annual Accounts 3 Buy now
28 Nov 2014 annual-return Annual Return 3 Buy now
22 May 2014 accounts Annual Accounts 3 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
14 Jun 2013 accounts Annual Accounts 3 Buy now
03 Dec 2012 annual-return Annual Return 3 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2012 accounts Annual Accounts 4 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
01 Mar 2011 accounts Annual Accounts 2 Buy now
06 Dec 2010 annual-return Annual Return 3 Buy now
06 Jul 2010 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
28 Jun 2010 officers Appointment of director (Miss Andrea Joan Morrison) 2 Buy now
22 Jun 2010 gazette Gazette Notice Voluntary 2 Buy now
14 Jun 2010 officers Termination of appointment of director (Andrea Morrison) 1 Buy now
10 Jun 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
15 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Andrea Morrison) 2 Buy now
25 Jun 2009 accounts Annual Accounts 6 Buy now
24 Mar 2009 officers Appointment terminated secretary sharon stephenson 1 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY england 1 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from 23 holroyd business centre carbottom road bradford west yorkshire BD5 9UY 1 Buy now
01 Dec 2008 annual-return Return made up to 28/11/08; full list of members 3 Buy now
15 Jan 2008 annual-return Return made up to 28/11/07; full list of members 6 Buy now
15 Jan 2008 accounts Annual Accounts 5 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: 15 stoney lane galgate lancaster lancashire LA2 0JY 1 Buy now
23 Feb 2007 accounts Annual Accounts 4 Buy now
12 Dec 2006 annual-return Return made up to 28/11/06; full list of members 6 Buy now
16 Aug 2006 accounts Annual Accounts 4 Buy now
29 Nov 2005 annual-return Return made up to 28/11/05; full list of members 2 Buy now
27 Jun 2005 accounts Annual Accounts 3 Buy now
12 Apr 2005 officers Secretary resigned 1 Buy now
12 Apr 2005 officers New secretary appointed 2 Buy now
23 Dec 2004 annual-return Return made up to 28/11/04; full list of members 6 Buy now
16 Aug 2004 accounts Annual Accounts 7 Buy now
19 Nov 2003 annual-return Return made up to 28/11/03; full list of members 6 Buy now
10 May 2003 officers Director resigned 1 Buy now
10 May 2003 officers Secretary resigned 1 Buy now
10 May 2003 officers New director appointed 1 Buy now
10 May 2003 officers New secretary appointed 1 Buy now
13 Dec 2002 address Registered office changed on 13/12/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire 1 Buy now
13 Dec 2002 officers Secretary resigned 1 Buy now
13 Dec 2002 officers Director resigned 1 Buy now
13 Dec 2002 officers New director appointed 2 Buy now
13 Dec 2002 officers New secretary appointed 2 Buy now
28 Nov 2002 incorporation Incorporation Company 11 Buy now