JJ BOUCHER LTD

Company Documents

DateDescription
12/03/1912 March 2019 FIRST GAZETTE

View Document

07/09/187 September 2018 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/09/1730 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/09/1712 September 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY JAMIE MCALEESE

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED DIAMOND KITCHENS & FITOUTS LTD CERTIFICATE ISSUED ON 19/06/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE MCALEESE

View Document

07/12/167 December 2016 SECRETARY APPOINTED MR JAMIE MCALEESE

View Document

07/12/167 December 2016 03/12/16 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/10/1625 October 2016 FIRST GAZETTE

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR AUDREY DONAGHY

View Document

10/12/1510 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 DIRECTOR APPOINTED MR JAMIE MCALEESE

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT 3 SPRINGTOWN ROAD SPRINGTOWN INDUSTRIAL ESTATE LONDONDERRY BT48 0LY NORTHERN IRELAND

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED INISHOWEN CREELS LTD CERTIFICATE ISSUED ON 21/07/15

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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