SOLENT DESIGN & DRAUGHTING LIMITED
Company Documents
Date | Description |
---|---|
21/03/1321 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK JACOBS / 31/03/2010 |
08/04/108 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/05/0919 May 2009 | COMPANY NAME CHANGED JJ CONTRACTS LTD CERTIFICATE ISSUED ON 21/05/09 |
20/04/0920 April 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
01/03/081 March 2008 | SECRETARY APPOINTED MRS JANET LORRAINE JACOBS |
01/03/081 March 2008 | DIRECTOR APPOINTED MR JONATHAN MARK JACOBS |
27/02/0827 February 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
27/02/0827 February 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
25/02/0825 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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