J.H.C. CARPENTRY AND JOINERY LTD

Company Documents

DateDescription
30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE HENDRIX CARPENTER / 01/10/2009

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY KERRIE WARREN

View Document

30/06/0930 June 2009 SECRETARY APPOINTED NATALIE LOUISE KENDALL

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

07/03/097 March 2009 DISS40 (DISS40(SOAD))

View Document

06/03/096 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 30/03/06

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: G OFFICE CHANGED 05/04/02 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/11/9917 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/05/99

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: G OFFICE CHANGED 01/07/99 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/988 October 1998 Incorporation

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