JOHN ELLIS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/103 August 2010 APPLICATION FOR STRIKING-OFF

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

01/02/101 February 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 COMPANY NAME CHANGED VECTIS 476 LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/064 October 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