JAMES & WRIGHT LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 STRUCK OFF AND DISSOLVED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/10/0928 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

31/07/0931 July 2009 PREVEXT FROM 30/06/2009 TO 31/07/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: G OFFICE CHANGED 20/08/02 12-14 SAINT MARYS STREET NEWPORT SALOP TF10 7AB

View Document

07/08/027 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/027 August 2002 Incorporation

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