JAVIN NEWCOMBE ARCHITECTS LIMITED

Company Documents

DateDescription
06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWCOMBE

View Document

30/03/1130 March 2011 ORDER OF COURT TO WIND UP

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN NEWCOMBE

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL JAVIN

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN BARRIE NEWCOMBE / 27/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRIE NEWCOMBE / 27/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAVIN / 27/11/2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 DIV
19/08/05

View Document

05/09/055 September 2005 RE DIVISION 19/08/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR

View Document

27/11/0227 November 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