JOHN RHODES DESIGN & BUILD CONSULTANCY LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 APPLICATION FOR STRIKING-OFF

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 PREVEXT FROM 31/10/2011 TO 31/01/2012

View Document

03/11/113 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE RHODES / 15/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD RHODES / 15/03/2010

View Document

30/10/0930 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM TOWER HOUSE, 139 STATION ROAD BEESTON NOTTINGHAM NG9 2AZ

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: G OFFICE CHANGED 13/10/05 TOWER HOUSE, 139 STATION ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2AZ

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 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