ABSOLUTE JONES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 8A THE COURTYARD NORFOLK STREET PETERBOROUGH PE1 2NP UNITED KINGDOM

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REID / 01/09/2010

View Document

04/10/104 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 16 LONDON ROAD PETERBOROUGH CAMBRIDGESHIRE PE2 8AR UNITED KINGDOM

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY APPOINTED SANDRA JONES

View Document

03/09/083 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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