JIM SORLEY LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1930 May 2019 APPLICATION FOR STRIKING-OFF

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SORLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM THE GABLES MARKET SQUARE PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AN

View Document

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY EWART HOLLOWAY

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MRS CHRISTINE SORLEY

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EWART HOLLOWAY / 01/10/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIM SORLEY / 01/10/2009

View Document

06/10/096 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 SECRETARY APPOINTED EWART HOLLOWAY

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 6 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL JEFFRIES

View Document

17/10/0817 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JEFFRIES / 09/11/2007

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 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