JD COURIER SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
SUITE 1 TELFORD HOUSE WARWICK ROAD
CARLISLE
CUMBRIA
CA1 2BT

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/01/149 January 2014 COMPANY NAME CHANGED JD METERING SERVICES LIMITED
CERTIFICATE ISSUED ON 09/01/14

View Document

09/01/149 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/148 January 2014 DISS40 (DISS40(SOAD))

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON DUNCAN / 01/05/2013

View Document

07/01/147 January 2014 Annual return made up to 7 May 2013 with full list of shareholders

View Document

24/12/1324 December 2013 CHANGE OF NAME 18/12/2013

View Document

24/12/1324 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
39 OAKLEIGH WAY
CARLISLE
CA1 2GE
ENGLAND

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
28 MONKSCLOSE ROAD
CARLISLE
CUMBRIA
CA2 7BZ
ENGLAND

View Document

18/01/1318 January 2013 PREVSHO FROM 30/06/2013 TO 30/09/2012

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
9 SANDWELL CLOSE
LONG EATON
NOTTINGHAM
NG10 3RG
UNITED KINGDOM

View Document

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

View Accounts

14/01/1214 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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