CJB MARCH LTD

Company Documents

DateDescription
03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT 6 NORWOODSIDE INDUSTRIAL ESTATE NORWOOD ROAD MARCH CAMBRIDGESHIRE PE15 8QF

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BROWN / 11/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED CJB (CAR SALES) LIMITED CERTIFICATE ISSUED ON 12/11/07; RESOLUTION PASSED ON 06/11/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 12/11/01;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/09/9811 September 1998 Incorporation

View Document

11/09/9811 September 1998 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