C C JONES LTD

Company Documents

DateDescription
08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC JONES / 08/05/2012

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JEAN JONES / 08/05/2012

View Document

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: BRIDGE HOUSE MELLOR STREET ROCHDALE LANCS OL12 6AA

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 2ND FLOOR LEVI HOUSE, BURY OLD ROAD, SALFORD MANCHESTER M7 4QX

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 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
Recently Viewed
  • AMELIA BUTTON LTD


  • 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