JOHNSON & LYLE CONTINUATION COMPANY LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD JOHNSON / 01/10/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR WYATT LYLE / 01/03/2013

View Document

05/11/125 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/06/1219 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 18/06/2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM
CALDER & CO
1 REGENT STREET
LONDON
SW1Y 4NW

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD JOHNSON / 01/01/2011

View Document

02/11/102 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WYATT LYLE / 24/03/2010

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED JOHNSON & LYLE LIMITED
CERTIFICATE ISSUED ON 17/03/10

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/092 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 S366A DISP HOLDING AGM 19/06/03

View Document

25/06/0325 June 2003 S386 DISP APP AUDS 19/06/03

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 COMPANY NAME CHANGED
FREEMANS OF PHILADELPHIA (UK) LI
MITED
CERTIFICATE ISSUED ON 03/06/03

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information