JOHNSTON SOFTWARE CONSULTANTS LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

29/03/1029 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH JOHNSTON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND JOHNSTON / 29/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 5 April 2006

View Document

20/03/0720 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 05/04/00

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: G OFFICE CHANGED 03/03/98 REDDINGS. THE WAGON HOUSE BANWELL ROAD, CHRISTON AXBRIDGE SOMERSET BS26 2XX

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9826 February 1998 Incorporation

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