ST. JOHNS COVING & ARTEXING LIMITED

Company Documents

DateDescription
18/08/0918 August 2009 STRUCK OFF AND DISSOLVED

View Document

05/05/095 May 2009 First Gazette

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/06/085 June 2008 SECRETARY RESIGNED S L SECRETARIAT LIMITED

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 1 BRIDGE HOUSE HYTHE QUAY COLCHESTER ESSEX CO2 8JB

View Document

13/03/0213 March 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 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