J B CONTROLS LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/04/1013 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY APPOINTED MRS SHELIA ROSE BUNDY

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED BROOKSON (5051C) LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

06/02/076 February 2007 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