A V JOBS.CO.UK LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLARKE / 01/11/2009

View Document

08/01/108 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLARKE / 01/12/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 COMPANY NAME CHANGED HOOPER PROPERTY INVESTMENTS LIMI TED CERTIFICATE ISSUED ON 22/05/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9811 December 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company