S.J.C. PROTOTYPE LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1416 May 2014 APPLICATION FOR STRIKING-OFF

View Document

10/02/1410 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 CURREXT FROM 05/04/2013 TO 31/05/2013

View Document

20/02/1320 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/04/122 April 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA JOHNSON

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/03/119 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANN CAREY / 01/01/2010

View Document

02/02/102 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH CAREY / 01/01/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR SARA CAREY

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/09 FROM: GISTERED OFFICE CHANGED ON 08/02/2009 FROM 13 GIBBS CLOSE LITTLE MELTON NORWICH NORFOLK NR9 3NU UK

View Document

08/02/098 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CAREY / 28/01/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: G OFFICE CHANGED 11/03/03 SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET

View Document

20/01/0320 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/09/013 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 05/04/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: G OFFICE CHANGED 14/01/98 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 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