JOHNSTONE BUILDING SERVICES LIMITED

Company Documents

DateDescription
02/07/132 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

03/11/113 November 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD JOHNSTONE / 01/10/2009

View Document

08/12/108 December 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/1025 March 2010 Annual return made up to 15 August 2009 with full list of shareholders

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: 24 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HP

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/12/0727 December 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: THE WHITE HOUSE 5 FRONT STREET TYNEMOUTH TYNE & WEAR NE30 4RG

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 12 NILE STREET SOUTH SHIELDS TYNE & WEAR NE33 1RH

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 S80A AUTH TO ALLOT SEC 28/10/03 S366A DISP HOLDING AGM 28/10/03 S252 DISP LAYING ACC 28/10/03 S386 DISP APP AUDS 28/10/03 S369(4) SHT NOTICE MEET 28/10/03

View Document

09/10/039 October 2003 COMPANY NAME CHANGED HOLYSTONE UPVC LIMITED CERTIFICATE ISSUED ON 09/10/03; RESOLUTION PASSED ON 29/09/03

View Document

15/08/0215 August 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