Advanced company searchLink opens in new window

AJAX MACHINE TOOLS INTERNATIONAL LTD

Company number 06864667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 MR01 Registration of charge 068646670006, created on 10 October 2017
06 Jun 2017 MR01 Registration of charge 068646670005, created on 19 May 2017
19 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Mar 2017 AD01 Registered office address changed from 89 Milford Rd Lymington Hampshire SO41 8DN to Unit 360 Ampress Park Lymington Hampshire SO41 8JX on 3 March 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 MR01 Registration of charge 068646670004
14 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
05 Mar 2014 MR01 Registration of charge 068646670003
04 Mar 2014 MR01 Registration of charge 068646670002
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
02 Nov 2012 AAMD Amended accounts made up to 31 March 2012
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Oct 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
30 Jun 2011 AA Total exemption full accounts made up to 31 March 2011