JAY ENGINEERING CONSULTANCY LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1219 January 2012 APPLICATION FOR STRIKING-OFF

View Document

04/08/114 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/102 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GWENDOLINE BUTLER / 28/07/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUTLER / 28/07/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: G OFFICE CHANGED 12/10/00 3 TENNYSON AVENUE SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0028 July 2000 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