JHS SOLAR SOLUTIONS LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/133 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM UNITS F08 & F09 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP ENGLAND

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

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

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 ARTICLES OF ASSOCIATION

View Document

09/02/129 February 2012 ADOPT ARTICLES 28/11/2011

View Document

06/10/116 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 1 BUTTS CLOSE, QUEENS STREET CULWORTH BANBURY OX17 2AT

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/102 July 2010 COMPANY NAME CHANGED JHS POWER SOLUTIONS LTD CERTIFICATE ISSUED ON 02/07/10

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HILL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HILL / 01/10/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/05/0813 May 2008 PREVSHO FROM 31/10/2007 TO 30/09/2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 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