B.JOHNSON DUCTWORK LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1329 May 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY A TO Z COMPANY FORMATIONS LTD

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES JOHNSON / 01/02/2012

View Document

05/04/125 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 SAIL ADDRESS CHANGED FROM:
21 ELMSCOTT ROAD
BROMLEY
BR1 4RJ

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/11/112 November 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM
EXCELSIOUR HOUSE 3-5 BALFOUR ROAD
SUITE 5, ROOM 1
ILFORD
ESSEX
IG1 4HP
UK

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A TO Z COMPANY FORMATIONS LTD / 30/06/2010

View Document

03/03/103 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES JOHNSON / 02/03/2010

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A TO Z COMPANY FORMATIONS LTD / 02/03/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY APPOINTED A TO Z COMPANY FORMATIONS LTD

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY M.A.A.A.R LIMITED

View Document

28/12/0828 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
SUITE 9 RICHES HOUSE
1 RICHES ROAD
ILFORD
ESSEX
IG1 1JH

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 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