J.& F.SPRAYING AND POLISHING CO.LIMITED(THE)

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 APPLICATION FOR STRIKING-OFF

View Document

18/11/1418 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

31/10/1331 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 SAIL ADDRESS CHANGED FROM: GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ UNITED KINGDOM

View Document

03/08/123 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: AUTO VILLAGE SMOKE HOUSE SHOPPING CENTRE BECK ROW,BURY ST EDMUNDS SUFFOLK IP28 8DH

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 VARYING SHARE RIGHTS AND NAMES 01/11/84

View Document

08/11/898 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8921 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: LINGWOOD WORKS LONDON RD BRANDON SUFFOLK 1P27

View Document

10/02/8910 February 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

29/09/8629 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

25/10/8425 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

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