CJS ASSOCIATES LIMITED

Company Documents

DateDescription
22/05/0722 May 2007 STRUCK OFF AND DISSOLVED

View Document

06/02/076 February 2007 FIRST GAZETTE

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 132 EWELL ROAD SURBITON SURREY KT6 6HE

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/12/0420 December 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

10/11/0310 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 4 PRINCESS MEWS HORACE ROAD KINGSTON KT1 2SZ

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/03/9715 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/05/9424 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: 2 HIGH STREET DATCHET SLOUGH BERKSHIRE SL3 9EA

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

04/05/934 May 1993 COMPANY NAME CHANGED REEPRINT LIMITED CERTIFICATE ISSUED ON 05/05/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF

View Document

21/09/9021 September 1990 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