JUSTINIAN CONSULTING LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/142 July 2014 APPLICATION FOR STRIKING-OFF

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM LEE / 19/11/2013

View Document

09/06/149 June 2014 ORDER OF COURT - RESTORATION

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARGARET LEE / 19/11/2013

View Document

07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 APPLICATION FOR STRIKING-OFF

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM LEE / 01/08/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARGARET LEE / 01/08/2012

View Document

30/10/1230 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM LEE / 01/10/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: G OFFICE CHANGED 24/05/07 MEADOWCROFT, 1 RED HOUSE LANE ALMONDSBURY SOUTH GLOUCESTERSHIRE BS32 4BB

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 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