Ajs M & E (Midlands) Ltd was setup in 2004, it's status is listed as "Dissolved". The company has one director listed as Hyde, Fiona Jayne in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDE, Fiona Jayne | 22 December 2004 | 31 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2015 | |
AD01 - Change of registered office address | 13 June 2014 | |
RESOLUTIONS - N/A | 17 February 2014 | |
RESOLUTIONS - N/A | 17 February 2014 | |
4.20 - N/A | 17 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 February 2014 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2013 | |
AR01 - Annual Return | 03 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 April 2013 | |
AA - Annual Accounts | 16 January 2013 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 30 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2011 | |
AR01 - Annual Return | 21 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 April 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
TM02 - Termination of appointment of secretary | 08 March 2010 | |
AD01 - Change of registered office address | 08 March 2010 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 19 January 2006 | |
225 - Change of Accounting Reference Date | 22 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2005 | |
RESOLUTIONS - N/A | 29 December 2004 | |
RESOLUTIONS - N/A | 29 December 2004 | |
RESOLUTIONS - N/A | 29 December 2004 | |
288a - Notice of appointment of directors or secretaries | 29 December 2004 | |
288a - Notice of appointment of directors or secretaries | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
NEWINC - New incorporation documents | 22 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 12 July 2012 | Outstanding |
N/A |