L & J AIR TESTING LTD

Company Documents

DateDescription
10/07/1210 July 2012 STRUCK OFF AND DISSOLVED

View Document

27/03/1227 March 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FRASER LONG / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RALPH JAY / 04/11/2009

View Document

03/08/093 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 C/O MARTIN KENNEDY & CO 41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 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