CVJB CONTRACT SERVICES LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/04/1229 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VINCENT JOHN BURNETT / 22/04/2010

View Document

30/07/1030 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1ST FLOOR FLAT 2 BROWNING STREET DERBY DE23 8DN ENGLAND

View Document

22/04/0922 April 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