THE LAW CHIEF JUSTICE MR NEVILLE JOHNSON MBA QC (AIB) (UK)-MORRIS HOMES---PAUL CARR ESTATE AGENTS LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM ALLIED SWIFT HOUSE 67 FOWLER ROADSUTTON COLDFIELD WEST MIDLANDS B75 7LN

View Document

15/02/0815 February 2008 COMPANY NAME CHANGED THE LAW CHIEF JUSTICE MR NEVILLE JOHNSON MBA QC (AIB) (UK)-MORRI S HOMES---PAUL CARR ESTATE AGENT S LIMITED CERTIFICATE ISSUED ON 14/02/08

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED MR NEVILLE JOHNSON & MRS SUSAN J OHNSON (WHYNOT SERVICE STATION) LIMITED CERTIFICATE ISSUED ON 14/02/08

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

10/07/0710 July 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 FIRST GAZETTE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED MR NEVILLE JOHNSON & MRS SHARON JOHNSON LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

19/05/0519 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED TEMPO COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FIRST GAZETTE

View Document

04/07/994 July 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ADOPT MEM AND ARTS 26/04/99

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 Incorporation

View Document


More Company Information