COMMUNITY OF ST JUDE

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1119 December 2011 APPLICATION FOR STRIKING-OFF

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GILLION

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHATFIELD

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MAGNUS

View Document

24/06/1124 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 18 COLLINGHAM ROAD LONDON SW5 0LX

View Document

21/04/1121 April 2011 11/04/11 NO MEMBER LIST

View Document

28/04/1028 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 11/04/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANSELL / 30/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSANNA JOCELYN PELLY / 30/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV ALAN ROBERT GILLION / 30/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV DR ADRIAN FRANCIS CHATFIELD / 30/12/2009

View Document

22/12/0922 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 APPOINTMENT TERMINATED SECRETARY BRONWYN BOUMENOIL

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR ROLAND DURNFORD SLATER

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MISS ROSANNA JOCELYN PELLY

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHAN WELCH

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 SECRETARY APPOINTED BRONWYN BOUMENOIL

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR HELEN BUTLER

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0611 April 2006 Incorporation

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