DAVID J. T. JOHNSON LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACK THOMAS JOHNSON / 31/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED FRAMECAST LIMITED CERTIFICATE ISSUED ON 13/09/96; RESOLUTION PASSED ON 03/09/96

View Document

22/08/9622 August 1996

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/961 March 1996 � NC 1000/1500 30/01/96

View Document

01/03/961 March 1996 NC INC ALREADY ADJUSTED 30/01/96

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995

View Document

17/11/9517 November 1995

View Document

17/11/9517 November 1995 NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

17/11/9517 November 1995 SECRETARY RESIGNED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995

View Document

12/10/9512 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9512 October 1995 Incorporation

View Document


More Company Information