CJS MIDLANDS LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/158 January 2015 APPLICATION FOR STRIKING-OFF

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
SWINFORD HOUSE ALBION STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3EL
ENGLAND

View Document

23/01/1423 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/01/1322 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 SAIL ADDRESS CHANGED FROM: 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT UNITED KINGDOM

View Document

13/12/1213 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

07/02/127 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT UNITED KINGDOM

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

11/03/1111 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE CARTER

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIE CARTER

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/09/1016 September 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIE MARY CARTER / 07/01/2010

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BERNADETTE CARTER / 07/01/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DAVID MATTHEW CARTER / 07/01/2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM DREW JONES 17 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

08/01/098 January 2009 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