J RICHARDSON CONTRACT CLEANING LTD

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

06/02/136 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

22/03/1222 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

05/08/115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

11/10/1011 October 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE RICHARDSON / 11/06/2010

View Document

26/05/1026 May 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

26/05/1026 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 CURRSHO FROM 30/06/2010 TO 31/05/2010

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY APPOINTED JOANNE RICHARDSON

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: 4 PONDHOLTON DRIVE WITHAM ESSEX CM8 1QG

View Document

12/06/0912 June 2009 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

11/06/0911 June 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


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