JAVA STYLES.COM LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA FRANCIS / 01/10/2009

View Document

08/10/108 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/11/099 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/02/0616 February 2006

View Document

16/02/0616 February 2006 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 77A GREEN LANE CLANSFIELD PO8 0LB PO8 0LB

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 31 PARK LANE HAVANT HAMPSHIRE PO9 3HG

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 31 PARK LANE BEDHAMPTON HAVANT HAMPSHIRE PO9 3HG

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 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