JS GENERAL STORES LTD

Company Documents

DateDescription
07/08/147 August 2014 03/02/14 NO CHANGES

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/03/1429 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1428 February 2014 FIRST GAZETTE

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

18/07/1318 July 2013 03/02/13 NO CHANGES

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

03/12/123 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 58 ESKVIEW TERRACE MUSSELBURGH MIDLOTHIAN EH21 6LX

View Document

14/03/1214 March 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/122 March 2012 FIRST GAZETTE

View Document

16/03/1116 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

20/08/1020 August 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 58 ESKVIEW TERRACE MUSSELBURGH MIDLOTHIAN EH21 6LX

View Document

09/07/109 July 2010 FIRST GAZETTE

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM ARGYLE COMPANY SERVICES 1007 ARGYLE STREET GLASGOW G3 8LZ

View Document

21/08/0921 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMEAL AHMED / 13/08/2009

View Document

21/04/0921 April 2009 SECRETARY APPOINTED JAMEAL AHMED

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED JAMEAL AHMED

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

03/02/093 February 2009 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