JON COLLINS LIMITED

Company Documents

DateDescription
29/12/1229 December 2012 DISS40 (DISS40(SOAD))

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

28/06/1128 June 2011 DISS40 (DISS40(SOAD))

View Document

25/06/1125 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/06/1125 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

14/02/1014 February 2010 Annual return made up to 30 November 2008 with full list of shareholders

View Document

14/02/1014 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

19/06/0919 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 First Gazette

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: 11 WILLOW CLOSE ST. LEONARDS RINGWOOD HAMPSHIRE BH24 2RQ

View Document

24/03/0824 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information