JAW PRACTICE LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
15A STATION ROAD
LLANISHEN
CARDIFF
CF14 5LS

View Document

15/04/1515 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/1515 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 DIRECTOR APPOINTED MR JAMES WILLIAMS

View Document

27/06/1427 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MISS REBECCA WILLIAMS

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
COTTAGE FARM MICHAELSTON-LE-PIT
DINAS POWYS
VALE OF GLAMORGAN
CF64 4HE

View Document

16/07/1316 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WILLIAMS / 10/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR ANNE WILLIAMS

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY APPOINTED ANNE WILLIAMS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED DR JOHN WILLIAMS

View Document

06/01/096 January 2009 ADOPT MEMORANDUM 01/03/2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY IRENE HARRISON

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LTD

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM
CROWN HOUSE, 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF14 3LX

View Document

05/01/095 January 2009 COMPANY NAME CHANGED QUINN LETTING (SKIPTON) LIMITED
CERTIFICATE ISSUED ON 07/01/09

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

11/06/0711 June 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


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