JOSEPH ESSENTIAL LTD

Company Documents

DateDescription
25/06/1425 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY MAUDLIN TROTMAN

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
53A LONDON ROAD
LEICESTER
LEIC
LE2 0PD
U K

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SADEEN KEESHIA JOSEPH / 01/01/2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAWANA SARINA KAY JOSEPH / 01/12/2009

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED TAWANA SARINA KAY JOSEPH

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR DELORES MCINTOSH

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
53A LONDON ROAD
LIECESTER
LE2 OPD

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED
ALFA SECURITY SERVICE LTD
CERTIFICATE ISSUED ON 12/08/05

View Document

12/08/0512 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY ON TRYM
BRISTOL BS9 3BH

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM:
9 WESTBURY ROAD
PENHILL
SWINDON
SN2 5DA

View Document

10/05/0410 May 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


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