J L DESIGN SERVICES LIMITED

Company Documents

DateDescription
01/06/111 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LITCHFIELD / 24/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: G OFFICE CHANGED 26/06/95 152 CITY ROAD LONDON EC1V 2NX

View Document

26/06/9526 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9524 May 1995 Incorporation

View Document


More Company Information