JOHN EASTHAM CONTRACTS LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/135 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 APPLICATION FOR STRIKING-OFF

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EASTHAM / 19/09/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / GWEN EASTHAM / 29/10/2007

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EASTHAM / 29/10/2007

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SLAGNAW DAIRY COTTAGE RHONEHOUSE CASTLE DOUGLAS DUMFRIES & GALLOWAY DG7 1SY

View Document

05/11/075 November 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: BROOMISLE COTTAGE MUNCHES ESTATE BY PALNACKIE, CASTLE DOUGLAS DG7 1PD

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 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