J.B. STONE LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1330 December 2013 APPLICATION FOR STRIKING-OFF

View Document

23/08/1323 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WACHALA / 10/10/2009

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ASTAPCZYK / 10/10/2009

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM
2 THE SHRUBBERIES, GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1BE

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN WACHALA / 25/09/2008

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ASTAPCZYK / 25/09/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IV FOUR SCENTS LIMITED


  • 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