J P CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1017 September 2010 APPLICATION FOR STRIKING-OFF

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH YUEN / 23/07/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY'S PARTICULARS FUWAH YUEN

View Document

30/07/0830 July 2008 DIRECTOR'S PARTICULARS CLAIRE YUEN

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: 20 VICARAGE HILL FARNHAM SURREY GU9 8HJ

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 20 VICARAGE HILL FARNHAM SURREY GU 9 8 HJ

View Document

16/09/0516 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 25 CITY ROAD LONDON EC1Y 1AA

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/07/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 57 AYLING LANE ALDERSHOT HAMPSHIRE GU11 3LZ

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/10/9728 October 1997 COMPANY NAME CHANGED INTERNATIONAL ELITE SERVICES LIM ITED CERTIFICATE ISSUED ON 29/10/97

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: c/o RM COMPANY SERVICES LIMITED 3RD FLOOR, 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995

View Document

24/07/9524 July 1995 Incorporation

View Document

24/07/9524 July 1995 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