J C BAMFORD PROJECT MANAGER SERVICES (CONSTRUCTION) LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX HX3 6AS UNITED KINGDOM

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1231 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR JAMES BAMFORD

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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