HIS LORDSHIP JUDGE MR NEVILLE A. JOHNSON MBA QC LIMITED

Company Documents

DateDescription
14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/04/1523 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 20 January 2014 with full list of shareholders

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 FIRST GAZETTE

View Document

13/08/1413 August 2014 Annual return made up to 20 January 2013 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
EPO ESTATES-EDDOWES PERRY & OSBOURNE LAWYERS 133 ORTON AVENUE WALMLEY
BANK OF IRELAND UK PLC MR NAJ & MRS SLJ
SUTTON COLDFIELD
WEST MIDLANDS
B76 1JL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 AD01

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM, 67 FOWLER ROAD, SUTTON COLDFIELD, B75 7LN, UNITED KINGDOM

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

23/10/1223 October 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED MR NEVILLE JOHNSON & MRS HARPREET RAI UK LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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