J & E COX LIMITED

Company Documents

DateDescription
03/12/143 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/12/143 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

03/12/143 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
127 BEECH AVENUE
BOURNE
LINCOLNSHIRE
PE10 9RB

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/149 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/142 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

30/10/1330 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

27/03/1227 March 2012 DISS40 (DISS40(SOAD))

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / EVELYN ANGELA KETTLE COX / 21/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARROD JAMES ARTHUR COX / 21/07/2010

View Document

09/09/109 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

21/07/0821 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

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