JULIAN GUY LTD

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/12/123 December 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

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

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED JANET LYNNE MILTON

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED HOWARD JOHN MILTON

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM
SUITE 2 BELLEVUE MANSIONS
18-22 BELLEVUE ROAD
CLEVEDON
NORTH SOMERSET
BS21 7NU

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SIMON SWIFT / 30/09/2011

View Document

01/11/111 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
18 MADEIRA ROAD
CLEVEDON
NORTH SOMERSET
BS21 7TJ
UNITED KINGDOM

View Document

03/08/113 August 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR HOWARD SIMON SWIFT

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN GUY

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM
C/O ELLIOTT BUNKER LTD 3-8 REDCLIFFE PARADE WEST
BRISTOL
BS1 6SP
UNITED KINGDOM

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY LOUISA GUY

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/02/1111 February 2011 PREVSHO FROM 31/10/2010 TO 31/05/2010

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GUY / 01/10/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISA JAYNE GUY / 01/10/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GUY / 01/10/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
3-8 REDCLIFFE PARADE WEST
REDCLIFFE
BRISTOL
BS1 6SP

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 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