S.J.S. CIVIL ENGINEERING LTD.

Company Documents

DateDescription
21/01/1121 January 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

21/01/1121 January 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2011

View Document

23/11/1023 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2010

View Document

23/11/1023 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2009

View Document

23/11/1023 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2008

View Document

15/10/0715 October 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/11/0627 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/11/0627 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/09/051 September 2005 STATEMENT OF AFFAIRS

View Document

24/11/0424 November 2004 ADMINISTRATIVE RECEIVER'S REPORT

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM:
HIGHFIELD HOUSE
CHURCH ROAD, ELWICK
HARTLEPOOL
TS27 3ED

View Document

16/09/0416 September 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM:
22 TORCROSS CLOSE
HIGHFIELDS
HARTLEPOOL
CLEVELAND TS27 3ND

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/06/0017 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 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