TONY JAMES COMPONENT WIRING LTD

Company Documents

DateDescription
09/12/109 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/09/109 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/09/109 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010

View Document

14/06/1014 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2010

View Document

03/06/093 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

03/06/093 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/06/093 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM SPEEDWELL WAY HARLESTON INDUSTRIAL ESTATE HARLESTON NORFOLK IP20 9EH

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED STEPHEN JAMES HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/12/04

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 31-41 ELM STREET IPSWICH SUFFOLK IP1 2AY

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/046 February 2004 Incorporation

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