JSC BUILDING LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

03/03/153 March 2015 SAIL ADDRESS CREATED

View Document

24/10/1424 October 2014 PREVEXT FROM 31/01/2014 TO 30/06/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
10A WINCHESTER STREET
BASINGSTOKE
HAMPSHIRE
RG21 7DY

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1118 January 2011 DIRECTOR APPOINTED MR. JOHN CABLE

View Document

18/01/1118 January 2011 SECRETARY APPOINTED PAULINE GIBBONS

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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