Jmn 5555 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 29, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
FLAGBARN LIMITED
AJAX MACHINE TOOLS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04155525 |
Record last updated |
Friday, April 17, 2015 5:56:26 PM UTC |
Official Address |
C/o Recovery Hjs 12 Carlton Place Bevois
There are 97 companies registered at this street
|
Locality |
Bevois |
Region |
Southampton, England |
Postal Code |
SO152EA
|
Sector |
Agents in industrial equipment, etc. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 25, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 25, 2012 |
Liquidator's progress report
|  |
Registry |
Apr 25, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 29, 2012 |
Liquidator's progress report
|  |
Registry |
Sep 7, 2011 |
Liquidator's progress report 4155...
|  |
Registry |
Feb 25, 2011 |
Liquidator's progress report
|  |
Registry |
Sep 8, 2010 |
Liquidator's progress report 4155...
|  |
Registry |
Aug 28, 2009 |
Statement of company's affairs
|  |
Registry |
Aug 28, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 28, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Aug 6, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jul 22, 2009 |
Company name change
|  |
Registry |
Jul 22, 2009 |
Resignation of a secretary
|  |
Registry |
Jul 21, 2009 |
Change of name certificate
|  |
Registry |
Jul 9, 2009 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 6, 2009 |
Annual return
|  |
Registry |
Oct 28, 2008 |
Annual return 4155...
|  |
Financials |
Sep 12, 2008 |
Annual accounts
|  |
Financials |
Aug 22, 2007 |
Annual accounts 4155...
|  |
Registry |
Feb 2, 2007 |
Annual return
|  |
Financials |
Nov 6, 2006 |
Annual accounts
|  |
Registry |
Feb 18, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 18, 2006 |
Annual return
|  |
Financials |
Jun 27, 2005 |
Annual accounts
|  |
Registry |
Feb 2, 2005 |
Annual return
|  |
Financials |
Aug 10, 2004 |
Annual accounts
|  |
Registry |
Jan 30, 2004 |
Annual return
|  |
Financials |
Oct 24, 2003 |
Annual accounts
|  |
Registry |
Apr 24, 2003 |
Change in situation or address of registered office
|  |
Registry |
Apr 16, 2003 |
Resignation of a director
|  |
Registry |
Apr 16, 2003 |
Annual return
|  |
Registry |
Apr 16, 2003 |
Appointment of a secretary
|  |
Registry |
Apr 16, 2003 |
Director's particulars changed
|  |
Registry |
Nov 30, 2002 |
Resignation of one Co Executive and one Director (a man)
|  |
Financials |
Jun 29, 2002 |
Annual accounts
|  |
Registry |
Feb 19, 2002 |
Annual return
|  |
Registry |
Oct 5, 2001 |
Change of accounting reference date
|  |
Registry |
Sep 10, 2001 |
Company name change
|  |
Registry |
Sep 10, 2001 |
Change of name certificate
|  |
Registry |
Aug 23, 2001 |
Appointment of a director
|  |
Registry |
Aug 23, 2001 |
Change in situation or address of registered office
|  |
Registry |
Aug 23, 2001 |
Resignation of a director
|  |
Registry |
Aug 23, 2001 |
Resignation of a secretary
|  |
Registry |
Aug 23, 2001 |
Appointment of a director
|  |
Registry |
Aug 13, 2001 |
Two appointments: 2 men
|  |
Registry |
Feb 7, 2001 |
Two appointments: 2 men 4155...
|  |