J P ARCHITECTURAL SYSTEMS LTD.

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1016 June 2010 APPLICATION FOR STRIKING-OFF

View Document

16/04/1016 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY PEARCE / 01/02/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM UNIT E 1 WILLIS WAY POOLE DORSET BH15 3SS

View Document

19/06/0919 June 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 SECRETARY APPOINTED MRS DIANNE HARE

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY DIANE HARE

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY JENNINGS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HARE

View Document

06/08/086 August 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: G OFFICE CHANGED 08/02/01 UNIT 5 STANLEY GREEN INDUSTRIAL ESTATE STANLEY GREEN CRESCENT POOLE, DORSET BH15 3TH

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/05/9426 May 1994

View Document

26/05/9426 May 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/934 April 1993 SECRETARY RESIGNED

View Document

04/04/934 April 1993

View Document

29/03/9329 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9329 March 1993 Incorporation

View Document


More Company Information