SJR PUBLICATIONS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIMON JON ROBINSON / 09/12/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIMON JON ROBINSON / 19/06/2012

View Document

10/12/1210 December 2012 ORDER OF COURT - RESTORATION

View Document

19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

25/07/1125 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/07/1124 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIMON JON ROBINSON / 01/10/2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIMON JON ROBINSON / 01/01/2010

View Document

18/08/1018 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 1 THE MEWS CORK ROAD LANCASTER LA1 4AJ

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 05/04/04

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 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