JIM STEELE DESIGN LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1312 April 2013 APPLICATION FOR STRIKING-OFF

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STEELE

View Document

08/08/118 August 2011 DIRECTOR APPOINTED WENDY JANE STEELE

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STEELE / 01/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY STEELE / 01/08/2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: GISTERED OFFICE CHANGED ON 01/09/2008 FROM 1 BIDEFORD GARDENS BARROW IN FURNESS CUMBRIA LA14 4HX

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEELE / 01/08/2008

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information