COLIN JOHNSON REMOVALS LIMITED

Company Documents

DateDescription
17/05/1517 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/02/1517 February 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

09/02/159 February 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

09/02/159 February 2015 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 01/12/2019: DEFER TO 01/12/2019

View Document

21/03/1421 March 2014 ORDER OF COURT TO WIND UP

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR LANCELOT SCOTT BEALE

View Document

28/03/1228 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MRS ROSALIND PATRICIA JOHNSON

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY BROOME

View Document

14/10/1114 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY ROSALIND JOHNSON

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 21 AVON ROAD MELKSHAM WILTSHIRE SN12 8AY

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR HILARY ROY BROOME

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALIND JOHNSON

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALIND JOHNSON

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH PARHAM

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PARHAM / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND PATRICIA JOHNSON / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

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