J H MAUNDERS LTD

Company Documents

DateDescription
14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1429 October 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA MAUNDERS

View Document

02/05/142 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ADCOCK

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD MAUNDERS / 21/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/04/1230 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/114 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/101 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDA MAUNDERS

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ADCOCK / 21/04/2010

View Document

01/06/101 June 2010 SECRETARY APPOINTED JOHN MAUNDERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: G OFFICE CHANGED 06/12/01 5 BROMLEY ROAD LONDON SE6 2TS

View Document

30/04/0130 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 5 BROMLEY ROAD LONDON SE6 2TS

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: G OFFICE CHANGED 04/05/99 QUICK CO FORMATIONS, THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 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