JEFFERSON SHEARD ARCHITECTS LIMITED

Company Documents

DateDescription
01/12/091 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/08/0918 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/097 May 2009 APPLICATION FOR STRIKING-OFF

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS ROBERT HOARE

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: ST ANDREWS HOUSE 24 ST ANDREWS ROAD SHEFFIELD S11 9AP

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 16/05/03

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 � IC 136/67 14/08/02 � SR 69@1=69

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/09/023 September 2002 FIN ASSIST IN SHARE ACQ 07/08/02 AGREEMENT 07/08/02

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 � IC 203/136 08/05/01 � SR 67@1=67

View Document

21/06/0121 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/011 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/04/945 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 1 SCOTGATE MEWS SCOTGATE STAMFORD LINCS. PE9 2FX

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: BREWERY HOUSE 4 SCOTGATE STAMFORD LINCS. PE9 2AE

View Document

30/06/9230 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9218 June 1992 ALTER MEM AND ARTS 27/04/92 AUTH ALLOT OF SECURITY 27/04/92 VARY SHARE RIGHTS/NAME 27/04/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

25/09/9125 September 1991 COMPANY NAME CHANGED JEFFERSON SHEARD (PETERBOROUGH) LIMITED CERTIFICATE ISSUED ON 26/09/91

View Document

05/08/915 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9129 July 1991 ALTER MEM AND ARTS 30/06/91

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: G OFFICE CHANGED 04/07/91 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

08/08/898 August 1989 EXEMPTION FROM APPOINTING AUDITORS 200789

View Document

08/08/898 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 WD 03/03/88 PD 20/02/88--------- � SI 2@1

View Document

07/03/887 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: G OFFICE CHANGED 14/01/88 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

07/12/877 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information