J & C PRO RENDER LTD

Company Documents

DateDescription
18/12/1218 December 2012 STRUCK OFF AND DISSOLVED

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

27/01/1227 January 2012 Annual return made up to 5 May 2011 with full list of shareholders

View Document

12/01/1212 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM G08 RIVERTBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN MIRCEA / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT STANGA / 01/10/2009

View Document

18/05/0918 May 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

05/05/095 May 2009 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