J R COOKSON (CONTRACTING) LIMITED

Company Documents

DateDescription
21/02/0821 February 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM:
WAVERLEY
EDGERTON ROAD
HUDDERSFIELD
WEST YORKSHIRE HD3 3AR

View Document

20/06/0720 June 2007 COMPANY NAME CHANGED
LANSON CONTRACTING LIMITED
CERTIFICATE ISSUED ON 20/06/07

View Document

12/06/0712 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED
J R COOKSON (CONTRACTING) LIMITE
D
CERTIFICATE ISSUED ON 23/04/07

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 05/04/04 TO 30/09/04

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
37 REINS TERRACE
HONLEY
HOLMFIRTH
WEST YORKSHIRE HD9 6LS

View Document

08/12/038 December 2003 S366A DISP HOLDING AGM 28/11/03

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM:
37 REINS TERRACE
HONLEY
HUDDERSFIELD
WEST YORKSHIRE HD7 2LS

View Document

12/05/0012 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM:
OAKWOOD 104 PENISTONE ROAD
KIRKBURTON
HUDDERSFIELD
WEST YORKSHIRE HD8 0TA

View Document

12/06/9712 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 05/04/98

View Document

07/05/977 May 1997 COMPANY NAME CHANGED
WHITELAKE ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 08/05/97

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

18/04/9718 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information