Ajt (UK) Ltd was registered on 18 January 2002 and are based in Woodstock, Oxfordshire, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. This company has 2 directors listed as Charge Thornton, Michael Edward, Charge Thornton, Nicola Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARGE THORNTON, Michael Edward | 18 January 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARGE THORNTON, Nicola Jane | 18 January 2002 | 17 January 2011 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 25 October 2011 | |
DISS16(SOAS) - N/A | 15 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 May 2011 | |
TM02 - Termination of appointment of secretary | 15 February 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 31 January 2009 | |
287 - Change in situation or address of Registered Office | 07 January 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363s - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 26 June 2007 | |
363s - Annual Return | 03 February 2007 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 19 January 2006 | |
287 - Change in situation or address of Registered Office | 02 July 2005 | |
AA - Annual Accounts | 02 July 2005 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 01 February 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2002 | |
123 - Notice of increase in nominal capital | 12 March 2002 | |
NEWINC - New incorporation documents | 18 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 December 2009 | Outstanding |
N/A |