JAMES GRAHAM DEVELOPMENTS LTD

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1822 November 2018 APPLICATION FOR STRIKING-OFF

View Document

25/09/1825 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY HMJT COMPANY SERVICES LIMITED

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMJT COMPANY SERVICES LIMITED / 13/02/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CHARTER / 13/02/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 COMPANY NAME CHANGED PARC DEVELOPMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 16/02/16

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN PAPE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR MARTIN GRAHAM HAMP

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR LEE RANDALL

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL RANDALL / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information