J C T VEHICLES LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: G OFFICE CHANGED 30/06/99 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/03/9825 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/02/98

View Document

25/03/9825 March 1998 � NC 10000/100000 27/02/98

View Document

25/03/9825 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

30/09/9730 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: G OFFICE CHANGED 15/08/97 ALEXANDER MYERSON & CO 5TH FLOOR MARTINS BUILDINGS 4 WATER STREET LIVERPOOL,L2 3SX

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995

View Document

17/08/9517 August 1995 Incorporation

View Document

17/08/9517 August 1995 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