J & J PLASTERING SERVICES LTD

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1212 December 2012 APPLICATION FOR STRIKING-OFF

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN TORR / 24/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 75 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON CORNWALL / 24/02/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH TORR

View Document

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN TORR / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CORNWALL / 07/01/2010

View Document

15/01/0915 January 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information