J S MINIMARKET LTD

Company Documents

DateDescription
08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASPINDER SINGH SATHI / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASPINDER SATHI / 01/05/2008

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MANJIT SATHI / 01/05/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: G OFFICE CHANGED 29/04/03 78 AVERY WAY, ALLHALLOWS ROCHESTER KENT ME3 9PZ

View Document

29/04/0329 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 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