J ENNESS & COMPANY LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY APPOINTED COLIN VAUGHAN MCLEOD

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN BARLOW

View Document

21/11/0721 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

21/11/0721 November 2007

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: BREEDON HALL, BREEDON ON THE HILL, DERBY DERBYSHIRE DE73 8AN

View Document

21/11/0721 November 2007

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED HOMESTEAD (THRUSSINGTON) LIMITED CERTIFICATE ISSUED ON 19/11/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 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