P & J CLEANING LTD

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE

View Document

13/08/1313 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

10/09/1210 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

03/11/113 November 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURREY / 05/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED
ROXBERRY CONSULTANTS LTD
CERTIFICATE ISSUED ON 18/06/03

View Document

17/06/0317 June 2003 FIRST GAZETTE

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 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