A JAMES DONOGHUE LTD

Company Documents

DateDescription
05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DONOGHUE / 02/03/2015

View Document

05/11/145 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/01/1328 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN PUSSER

View Document

21/01/1121 January 2011 CORPORATE SECRETARY APPOINTED DYER & CO SERVICES LIMITED

View Document

22/09/1022 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DONOGHUE / 24/08/2010

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 24 DOWNSVIEW CHATHAM KENT ME5 0AP

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information