DAVID JACKSON (CIVIL ENGINEERING) LTD

Company Documents

DateDescription
12/12/1212 December 2012 ORDER OF COURT TO WIND UP

View Document

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM THROSTLE NEST BARN BOLTON ROAD ANDERTON CHORLEY LANCASHIRE PR6 9HN

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 SECRETARY APPOINTED MR ALAN PETER KENNEY

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY LISE BARLOW

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/0820 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 114 BOLTON ROAD WALKDEN WORSLEY MANCHESTER M28 3BW

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 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