C.J. MECHANICAL & BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FIRST GAZETTE

View Document

10/09/1010 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH / 17/02/2009

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JEWELL / 17/02/2009

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: G OFFICE CHANGED 03/06/05 156 SAINT HELENS ROAD SWANSEA SA1 4DG

View Document

20/01/0520 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

17/01/0117 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 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