JUST GREAT CONSULTING LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 APPLICATION FOR STRIKING-OFF

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LEWIS / 01/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEWIS / 01/12/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM:
OAKLANDS BUSINESS CENTRE
OAKLANDS PARK FISHPONDS ROAD
WOKINGHAM
BERKSHIRE RG41 2FD

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM:
9 FORGE COURT, READING RD
YATELEY
HAMPSHIRE
GU46 7RX

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 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