C O JOYCE LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY LINDSAY DE MARTIN

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ROSE CLAVEY DE MARTIN / 31/01/2013

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN OWEN JOYCE / 03/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY DE MARTIN / 20/08/2008

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY DE MARTIN / 09/04/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 11 MERRIMAN ROAD STREET SOMERSET BA16 0JA

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: G OFFICE CHANGED 14/02/06 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 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