C D J S CONTRACTS LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 STRUCK OFF AND DISSOLVED

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 2 SINCLAIR DRIVE HELENSBURGH DUNBARTONSHIRE G84 9BB

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 18 GRAHAM CRESCENT CARDROSS DUMBARTON G82 5JH

View Document

13/12/1413 December 2014 RES02

View Document

12/12/1412 December 2014 08/04/14 NO CHANGES

View Document

12/12/1412 December 2014 COMPANY RESTORED ON 12/12/2014

View Document

21/11/1421 November 2014 STRUCK OFF AND DISSOLVED

View Document

01/08/141 August 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual return made up to 8 April 2012 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGAN / 01/04/2011

View Document

12/09/1312 September 2013 Annual return made up to 8 April 2011 with full list of shareholders

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN DOUGAN / 01/04/2011

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 6 MUIREND ROAD CARDROSS DUMBARTON DUNBARTONSHIRE G82 5LG

View Document

12/08/1112 August 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGAN / 08/04/2010

View Document

12/10/1012 October 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM EVENTS HOUSE 9 FAIRLEY STREET IBROX GLASGOW G51 2SN UNITED KINGDOM

View Document

06/05/086 May 2008 SECRETARY APPOINTED GILLIAN DOUGAN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID MACDONALD

View Document

08/04/088 April 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