J AND D SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
04/01/124 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000037

View Document

04/01/124 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

20/12/1020 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 20 BROOKMEAD ROAD CLIFFE WOODS ROCHESTER KENT ME3 8HJ

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN MAGUIRE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN ROWE / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: G OFFICE CHANGED 27/12/01 20 BROOKMEAD ROAD CLIFFEWOODS ROCHESTER KENT ME3 8HJ

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0126 November 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