STEVEN LEE JONES LIMITED

Company Documents

DateDescription
08/12/158 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/158 September 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
19 MARNLAND GROVE
BOLTON
LANCS
BL3 4UJ

View Document

11/09/1411 September 2014 DECLARATION OF SOLVENCY

View Document

11/09/1411 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

11/09/1411 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE JONES / 17/12/2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM APARTMENT 245 NV BUILDINGS 100 THE QUAYS SALFORD QUAYS SALFORD MANCHESTER M50 3BE

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE JONES / 22/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONES / 25/10/2007

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: GISTERED OFFICE CHANGED ON 23/05/2008 FROM 19 MARNLAND GROVE, LADYBRIDGE BOLTON LANCASHIRE BL3 4UJ

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS; AMEND

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 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