JOHN JAMES MICHAEL EGAN LIMITED
Company Documents
Date | Description |
---|---|
07/04/157 April 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/03/1526 March 2015 | APPLICATION FOR STRIKING-OFF |
29/10/1429 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/09/1319 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM PAYMATTERS ACCOUNTANCY SERVICES LLP BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/09/1228 September 2012 | CURRSHO FROM 30/09/2013 TO 31/03/2013 |
14/09/1214 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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