JUNEMIST LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA CATON

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CATON

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE CATON / 24/05/2011

View Document

24/05/1124 May 2011 SAIL ADDRESS CHANGED FROM:
OAKMOUNT 6 EAST PARK RD
BLACKBURN
LANCASHIRE
BB18BW
UNITED KINGDOM

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
428 PRESTON OLD ROAD
CHERRY TREE
BLACKBURN
LANCASHIRE
BB25LP
ENGLAND

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE CATON / 14/06/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM BUCKLOW HOUSE PLEASINGTON LANE PLEASINGTON BLACKBURN LANCASHIRE BB2 5JH

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CATON / 14/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CATON / 14/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MILDRED CATON / 14/06/2010

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: G OFFICE CHANGED 28/04/07 11 BROWNLOW TERRACE PLEASINGTON BLACKBURN LANCASHIRE BB2 5JQ

View Document

28/04/0728 April 2007 ACC. REF. DATE EXTENDED FROM 05/04/07 TO 30/06/07

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NC INC ALREADY ADJUSTED 15/05/06

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/069 June 2006 � NC 100/10004 15/05/

View Document

09/06/069 June 2006 SHARES AGREEMENT OTC

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 05/04/05

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: G OFFICE CHANGED 18/08/04 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

19/05/0419 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