JULIAN GAVAGAN ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
THE CROFT
COTON END LANE COTON GNOSALL
STAFFORD
STAFFORDSHIRE
ST20 0EQ

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

01/03/121 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GAVAGAN / 21/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: THE CROFT COTON END LANE COTO GNOSALL ST20 0EQ

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/02/07

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: HOWARDS LIMITED, 3/4 RAILWAY STREET, STAFFORD STAFFS ST16 2EA

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 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