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 Type | Publication 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... |  |