JFE CONTRACTS LIMITED

Company Documents

DateDescription
20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 22 BACKBRAE STREET KILSYTH NORTH LANARKSHIRE G65 0NH

View Document

20/09/1220 September 2012 NOTICE OF WINDING UP ORDER

View Document

20/09/1220 September 2012 COURT ORDER NOTICE OF WINDING UP

View Document

10/07/1210 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

20/06/1220 June 2012 CHANGE OF NAME 18/06/2012

View Document

20/06/1220 June 2012 COMPANY NAME CHANGED JAMES FINDLAY (ELECTRICAL) LTD. CERTIFICATE ISSUED ON 20/06/12

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES FINDLAY

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MRS FRANCES FINDLAY

View Document

24/04/1224 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES FINDLAY

View Document

24/11/1124 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/12/107 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY J.M.SIMPSON & CO

View Document

07/06/107 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 1206 TOLLCROSS ROAD GLASGOW G32 8HH

View Document

18/01/1018 January 2010 01/04/09 STATEMENT OF CAPITAL GBP 3

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED FRANCES FINDLAY

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINDLAY / 10/11/2009

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.M.SIMPSON & CO / 10/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/10/0724 October 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/05/0624 May 2006 PARTIC OF MORT/CHARGE *****

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 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