LLOYD EVANS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

17/03/1017 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN EVANS / 13/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID CHRISTOPHER LLOYD / 13/03/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 01/02/2008

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP EVANS / 01/08/2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/03/0725 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 13/03/03; NO CHANGE OF MEMBERS

View Document

23/05/0223 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED JACOBS HOMES LIMITED CERTIFICATE ISSUED ON 13/05/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 11 KINGS ROAD CLIFTON BRISTOL AVON BS8 4AB

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 3 OAKFIELD COURT OAKFIELD ROAD, CLIFTON BRISTOL BS8 2BD

View Document

13/03/0113 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0113 March 2001 Incorporation

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