HOME JAMES (CHAUFFEURS) LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/096 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/0919 October 2009 APPLICATION FOR STRIKING-OFF

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: G OFFICE CHANGED 12/03/07 22 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN

View Document

22/01/0722 January 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: G OFFICE CHANGED 12/03/04 CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0128 September 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