CJ SOFT FURNISHINGS LTD

Company Documents

DateDescription
05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
51 WINTER HEY LANE
HORWICH
BOLTON
BL6 7NT

View Document

13/10/1413 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 DIRECTOR APPOINTED MR JOHN MOSES

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
23 RYEFIELD STREET
BOLTON
BL1 2TJ
UNITED KINGDOM

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHANTELLE WALKER / 01/01/2013

View Document

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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