J & V BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 APPLICATION FOR STRIKING-OFF

View Document

11/06/1211 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE HEALEY / 23/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCE HEALEY / 23/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ROSE HEALEY / 23/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 PREVSHO FROM 30/06/2008 TO 31/01/2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information