JOHNSON CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/07/1211 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 APPLICATION FOR STRIKING-OFF

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERBERT MICHAEL JOHNSON / 01/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH JOHNSON / 01/06/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 15 QUEENS ROAD COVENTRY CV1 3DE

View Document

01/06/071 June 2007 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