R.A.JOYCE ENGINEERING LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/108 December 2010 APPLICATION FOR STRIKING-OFF

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN BOSWELL / 01/01/2010

View Document

18/08/1018 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 38 GULLS CROFT BRAINTREE ESSEX CM7 3RT GREAT BRITAIN

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: 38 GULLS CROFT BRAINTREE ESSEX CM7 3RT

View Document

06/08/096 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0919 May 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED KAREN COLLINS

View Document

02/03/092 March 2009 DIRECTOR RESIGNED JOHN BOSWELL

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: THUNDRIDGE BUSINESS PARK GREAT CAMBRIDGE ROAD THUNDRIDGE WARE HERTFORDSHIRE SG12 0SA

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/0910 February 2009 SECRETARY RESIGNED KAREN COLLINS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS KAREN ROSE

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/08/0715 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/08/069 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: GLIDEN NOOK EPPING ROAD ROYDON ESSEX CM19 5HU

View Document

18/07/0318 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/05/0324 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/10/0217 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/07/0214 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/09/0117 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 EXEMPTION FROM APPOINTING AUDITORS 30/04/00

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: 5 PECKS HILL NAZING ESSEX EN9 2NX

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: 5 PECK HILL NAZELING WALTHAM ABBEY ESSEX EN9 2NX

View Document

26/07/9426 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/07/93;DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93

View Document

30/07/9330 July 1993

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993

View Document

11/02/9311 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/08/915 August 1991

View Document

05/08/915 August 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

25/09/8725 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 REGISTERED OFFICE CHANGED ON 29/06/87 FROM: G OFFICE CHANGED 29/06/87 208 GREEN LANES LONDON N13

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

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