JOE SMOKES LTD

Company Documents

DateDescription
30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/07/131 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

28/06/1328 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

10/07/1210 July 2012 SECRETARY APPOINTED MISS ANDREA SOPHIA CATER

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/09/1112 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR THOMAS ALEXANDER HARRISON

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM
34 ERRIDGE ROAD
MERTON PARK
LONDON
SW19 3JB

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MR THOMAS ALEXANDER HARRISON

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR GARY JOHN HAYCOCK-WEST

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY START

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCUBBIN

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MCCUBBIN

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM
THE GRANARY WORTEN LOWER YARD
WORTEN LANE
ASHFORD
KENT
TN23 3BU

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED JOHN GRAHAM MCCUBBIN

View Document

10/06/1010 June 2010 SECRETARY APPOINTED JOHN GRAHAM MCCUBBIN

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED GEOFFREY WILLIAM START

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BAKER

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BAKER

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY ACCOUNTS UNLOCKED

View Document

19/06/0919 June 2009 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