J SHEFFIELD CONSULTING SERVICES LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/126 September 2012 APPLICATION FOR STRIKING-OFF

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM
SUITE 3 40 MELTON ROAD
OAKHAM
RUTLAND
LE15 6AY

View Document

21/03/1121 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDLEY SHEFFIELD / 28/01/2011

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 31/01/10 NO CHANGES

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHEFFIELD / 06/09/2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
BARBICAN HOUSE
26-34 OLD STREET
LONDON
EC1V 9QQ

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM:
BARBICAN HOUSE
26-34 OLD STREET
LONODN
EC1V 9QQ

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
CLAYMORE HOUSE, CLAYMORE
WILNECOTE
TAMWORTH
STAFFS B77 5DQ

View Document

03/01/073 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information