AHJC LIMITED

06371969
12 YORK GATE REGENT'S PARK LONDON NW1 4QS NW1 4QS

Documents

Documents
Date Category Description Pages
03 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Oct 2010 annual-return Annual Return 6 Buy now
20 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
21 Nov 2009 resolution Resolution 2 Buy now
21 Nov 2009 change-of-name Change Of Name Notice 1 Buy now
23 Sep 2009 annual-return Return made up to 17/09/09; full list of members 5 Buy now
15 Dec 2008 accounts Annual Accounts 2 Buy now
17 Oct 2008 annual-return Return made up to 17/09/08; full list of members 5 Buy now
21 Jul 2008 miscellaneous Statement Of Affairs 22 Buy now
21 Jul 2008 capital Ad 03/07/08 gbp si 300@0.01=3 gbp ic 8/11 2 Buy now
15 Jul 2008 resolution Resolution 22 Buy now
15 Jul 2008 officers Director appointed julia sarah chain 3 Buy now
15 Jul 2008 capital S-div 1 Buy now
15 Jul 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/03/2008 1 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from lacon house theobalds road london WC1X 8RW 1 Buy now
15 Jul 2008 capital Ad 02/07/08 gbp si 50@0.01=0.5 gbp ic 7.5/8 2 Buy now
15 Jul 2008 capital Ad 30/06/08 gbp si 650@0.01=6.5 gbp ic 1/7.5 2 Buy now
19 Jun 2008 officers Appointment Terminated Secretary maggie braithwaite 1 Buy now
08 Nov 2007 incorporation Memorandum Articles 13 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 officers New secretary appointed 2 Buy now
02 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2007 incorporation Incorporation Company 24 Buy now