JOHN A C COX (VALUATIONS) LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1422 January 2014 APPLICATION FOR STRIKING-OFF

View Document

29/01/1329 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

28/02/1228 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOFOROU / 18/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM
MARCUS & COMPANY RYLAND HOUSE
44-48 BRISTOL STREET
BIRMINGHAM
B5 7AA

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM:
NETTLETON HOUSE 5 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS B15 1RD

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

25/02/9725 February 1997 COMPANY NAME CHANGED
ARNAGE LIMITED
CERTIFICATE ISSUED ON 26/02/97

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM:
CRWYS HOUSE
33 CRWYS RD
CARDIFF
CF2 4YF

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 14/02/97

View Document

20/02/9720 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 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