SJ CONTRACT LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/02/1428 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS SARANJIT KAUR JOHAL

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR SARBAN JOHAL

View Document

04/04/134 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/01/1028 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED VOGUE KITCHENS LIMITED
CERTIFICATE ISSUED ON 18/02/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

09/02/049 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX TW7 5NQ

View Document

17/01/0317 January 2003 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