F J C CONSTRUCTION LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1124 August 2011 APPLICATION FOR STRIKING-OFF

View Document

18/08/1118 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACC. REF. DATE EXTENDED FROM 05/04/06 TO 31/05/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: G OFFICE CHANGED 05/08/03 6 WHITEMOSS CLOSE WOLLATON NOTTINGHAM NOTTINGHAMSHIRE BG8 2PJ

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 05/04/02

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: G OFFICE CHANGED 06/08/01 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

09/07/019 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/019 July 2001 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