L J AUTOS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
12 WENDOVER ROAD
BURNHAM
SLOUGH
SL1 7ND
ENGLAND

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
BRIGHTWELL GRANGE
BRITWELL ROAD
BURNHAM
BERKSHIRE
SL1 8DF

View Document

04/09/134 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DICKS

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR LEE JAMES EVANS

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANNE EVANS / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN DICKS / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
88-98 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1RA

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/01/057 January 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