C - J - O'ROURKE - LIMITED

Company Documents

DateDescription
05/03/135 March 2013 STRUCK OFF AND DISSOLVED

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALUN MORGAN

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN O`ROURKE

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY COLIN O`ROURKE

View Document

28/08/1228 August 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN O`ROURKE / 01/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN WILLIAM MORGAN / 01/04/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/054 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 FIRST GAZETTE

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 COMPANY NAME CHANGED C.S. CIVILS LIMITED CERTIFICATE ISSUED ON 07/05/04

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: G OFFICE CHANGED 14/04/03 21 MAES YR YSGOL SAINT CATHERINE STREET CARMARTHEN SA31 3EL

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: G OFFICE CHANGED 12/04/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 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