C M J J CONSULTING LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/141 December 2014 APPLICATION FOR STRIKING-OFF

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

17/12/1317 December 2013 08/11/13 NO CHANGES

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JUSTIN PEARSON / 01/06/2012

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FRANCES PEARSON / 27/08/2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
ORCHARD HOUSE NURSERY CLOSE
TODENHAM ROAD
MORETON IN MARSH
GLOUCESTERSHIRE
GL56 9NH

View Document

28/03/1328 March 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JUSTIN PEARSON / 27/08/2012

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

23/01/1223 January 2012 08/11/11 NO CHANGES

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/01/117 January 2011 08/11/10 NO CHANGES

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/12/0910 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/11/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/12/0312 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: G OFFICE CHANGED 22/04/03 1 CHEYNE WALK CHESHAM BUCKINGHAMSHIRE HP5 1AY

View Document

08/11/028 November 2002 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