COMPONENTS & PRODUCTS LTD.

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

21/06/1121 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS; AMEND

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
LAKEVIEW HOUSE 4 LAKEMEADOWS
OFFICE PARK WOODBROOK CRESCENT
BILLERICAY
ESSEX CM12 0EQ

View Document

01/02/081 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0329 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM:
LAKEVIEW HOUSE 4 WOODBROOK
CRESCENT BILLERICAY
ESSEX CM12 0EQ

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM:
LAKEVIEW HOUSE 4 LAKEMEADOWS
OFFICE PARK WOODBROOK CRESCENT
BILLERICAY
ESSEX CM12 0EQ

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9729 January 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM:
TOWERFIELD INDUSTRIAL ESTATE
6 TOWERFILED CLOSE
SHOEBURYNESS
ESSEX SS3 9QP

View Document

10/01/9610 January 1996

View Document

10/01/9610 January 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 19/01/95; CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM:
120 EAST RD
LONDON
N1 6AA

View Document

09/02/939 February 1993 COMPANY NAME CHANGED
JUMELL LIMITED
CERTIFICATE ISSUED ON 09/02/93

View Document

19/01/9319 January 1993 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