JLB CONSULTING SERVICES LTD

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1128 September 2011 APPLICATION FOR STRIKING-OFF

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/09/1028 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENI LOUISE BURNELL / 01/06/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENI BURNELL / 18/03/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

29/04/0829 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/072 October 2007 COMPANY NAME CHANGED 1C1 ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 02/10/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0631 July 2006 Incorporation

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