CHRISTOPHER JAMES GENERAL CONTRACTORS LTD

Company Documents

DateDescription
25/08/1325 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1325 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2013

View Document

25/05/1325 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/08/128 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

08/08/128 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/128 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/08/123 August 2012 SHARE APPLICATION ACCEPTED 20/07/2011

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM UNIT 3 BRADFORD CHAMBER BUSINESS PARK NEW LANE TYERSAL BRADFORD WEST YORKSHIRE BD4 8BX

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/09/111 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

04/10/104 October 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM ANVIL HOUSE 101 TOWN LANE BRADFORD WEST YORKSHIRE BD10 8LP

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/02/1018 February 2010 Annual return made up to 13 July 2009 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 BRACKEN HOUSE 53 BROAD LANE BRADFORD WEST YORKSHIRE BD4 8PA

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: G OFFICE CHANGED 26/06/06 SHAW HOUSE HIGHFIELD ROAD HIGHFIELD WORKS IDLE BRADFORD WEST YORKSHIRE BD10 8RU

View Document

03/11/053 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED CHRISTOPHER JAMES CARE AND SECUR ITY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/07/05

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: G OFFICE CHANGED 23/05/02 SUITE 83 CARLISLE BUSINESS CENTRE, 60 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

11/07/0011 July 2000 EXEMPTION FROM APPOINTING AUDITORS 26/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: G OFFICE CHANGED 21/07/98 12 YORK PLACE LEEDS LS1 2DS

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9813 July 1998 Incorporation

View Document


More Company Information