CJW DIRECT LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALON SHLOSBERG / 13/12/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE ANN SHLOSBERG / 26/08/2011

View Document

22/08/1122 August 2011 ADOPT ARTICLES 15/08/2011

View Document

22/08/1122 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1022 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALON SHLOSBERG / 08/07/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE SHLOSBERK / 05/02/2010

View Document

14/12/0914 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALON SHLOSBERG / 04/04/2008

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MELANIE SHLOSBERK / 01/12/2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
314 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2LT

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 28/02/09

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 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