- Company Overview for A.J.L. MEDIA LIMITED (06652275)
- Filing history for A.J.L. MEDIA LIMITED (06652275)
- People for A.J.L. MEDIA LIMITED (06652275)
- Insolvency for A.J.L. MEDIA LIMITED (06652275)
- More for A.J.L. MEDIA LIMITED (06652275)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2019 | |
21 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2018 | |
19 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2017 | |
31 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2016 | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2015 | |
19 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | AD01 | Registered office address changed from 202 Mosley Common Road Worsley Manchester Lancashire M28 1AF to C/O C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire on 25 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
03 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
03 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Aug 2010 | CH01 | Director's details changed for Andrew John Leponis on 2 October 2009 | |
02 Aug 2010 | CH03 | Secretary's details changed for Jayne Marie Fagan on 2 October 2009 |