JH DESIGN & BUILD LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 STRUCK OFF AND DISSOLVED

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM
22 MARKET STREET
LICHFIELD
STAFFORDSHIRE
WS13 6LH

View Document

12/05/1112 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

13/01/1013 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOUGH / 06/12/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM:
6 POOL MEADOW
CHESLYN HAY
WALSALL
WS6 7PB

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 28/02/09

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 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