J. BULLOCK FLOORING LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1413 August 2014 APPLICATION FOR STRIKING-OFF

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BULLOCK / 02/02/2012

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 28/01/11 NO CHANGES

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: G OFFICE CHANGED 10/02/03 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 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