JEVONS CONSULTING LIMITED

Company Documents

DateDescription
05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
7 WOODHILL CLOSE
MORECAMBE
LANCASHIRE
LA4 4PG

View Document

04/12/134 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/12/134 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/134 December 2013 DECLARATION OF SOLVENCY

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 SAIL ADDRESS CHANGED FROM: MARLBOROUGH HOUSE 679 WARWICK ROAD SOLIHULL WEST MIDLANDS B913DA UNITED KINGDOM

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JEVONS / 01/02/2009

View Document

04/07/084 July 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / VALERIE WHITFIELD / 28/02/2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: G OFFICE CHANGED 01/04/07 85 BALMORAL ROAD MORECAMBE LANCASHIRE LA3 1BH

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: G OFFICE CHANGED 03/06/05 38 SHUSTOKE ROAD SOLIHULL WEST MIDLANDS B91 2QR

View Document

05/04/055 April 2005 S366A DISP HOLDING AGM 22/03/05

View Document

10/03/0510 March 2005 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