J L BUILDING SERVICES (WIRRAL) LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FIRST GAZETTE

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

17/04/1217 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

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

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED GARY SMITH

View Document

15/04/1015 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HODGSON / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDWARD LEWIS / 01/10/2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 47 THORNTON ROAD HIGHER BEBINGTON WIRRAL MERSEYSIDE CH63 5PR

View Document

11/11/0811 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY STONEBRIDGE STEWART

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED SIMON JOHN HODGSON

View Document

01/09/081 September 2008 SECRETARY APPOINTED CATHERINE LEWIS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: DARYL HOUSE 76A PENSBY ROAD HESWALL WIRRAL CH60 7RF

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 Incorporation

View Document

26/03/0726 March 2007 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