ALEX JONES ARCHITECTURAL LIMITED

Company Documents

DateDescription
18/05/1318 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HOUNSELL

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALEX JONES

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GEORGE REGINALD JONES / 10/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GEORGE REGINALD JONES / 11/01/2010

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
39 CHOBHAM ROAD
WOKING
SURREY
GU21 6JD

View Document

02/05/082 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JONES / 11/01/2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07

View Document

09/01/079 January 2007 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