J & S PUBS LIMITED

Company Documents

DateDescription
29/06/1229 June 2012 STRUCK OFF AND DISSOLVED

View Document

09/03/129 March 2012 FIRST GAZETTE

View Document

23/07/1023 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL STEIN

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY APPOINTED SAMUEL PATRICK MCKEEN

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHELLEE MCKEEN

View Document

04/03/094 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 51 COLUMBIA AVENUE HOWDEN LIVINGSTON EH54 6PR

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 PARTIC OF MORT/CHARGE *****

View Document

03/02/053 February 2005 PARTIC OF MORT/CHARGE *****

View Document

03/02/053 February 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

01/02/051 February 2005 PARTIC OF MORT/CHARGE *****

View Document

28/01/0528 January 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 PARTIC OF MORT/CHARGE *****

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 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