JOHN STRAND GUARANTEES LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1424 April 2014 APPLICATION FOR STRIKING-OFF

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/04/123 April 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

12/08/1112 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY SACKS / 19/05/2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SACKS / 19/05/2009

View Document

02/05/092 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AJAY SURENDRANATH LAXMAN LOGGED FORM

View Document

24/07/0824 July 2008 SECRETARY APPOINTED GARY HILTON SACKS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM:
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0118 April 2001 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM:
19 CAVENDISH SQUARE
LONDON
W1A 2AW

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/11/9812 November 1998 COMPANY NAME CHANGED
NEATPLAIN LIMITED
CERTIFICATE ISSUED ON 12/11/98

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

09/06/989 June 1998 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