JJB ENGINEERING DESIGN LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1218 July 2012 APPLICATION FOR STRIKING-OFF

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/07/1121 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM NEW HOLME, HOOKERGATE LANE HIGH SPEN TYNE & WEAR NE39 2BE

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BELL / 27/01/2011

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY BHACS LIMITED

View Document

13/09/1013 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: G OFFICE CHANGED 28/07/06 MENHOLME HOOKER GATE LANE HIGH SPEN TYNE & WEAR NE39 2BE

View Document

28/07/0628 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: G OFFICE CHANGED 18/07/02 NEWHOLME HOOKERGATE LANE, HIGH SPEN ROWLANDS GILL NE39 2BE

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/08/957 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: G OFFICE CHANGED 07/08/95 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 � NC 100/1000 24/07/95

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/957 August 1995 Resolutions

View Document

07/08/957 August 1995 Resolutions

View Document

07/08/957 August 1995 ALTER MEM AND ARTS 24/07/95

View Document

07/08/957 August 1995 NC INC ALREADY ADJUSTED 24/07/95

View Document

01/08/951 August 1995 COMPANY NAME CHANGED RAZABEL LIMITED CERTIFICATE ISSUED ON 02/08/95

View Document

03/07/953 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/953 July 1995 Incorporation

View Document


More Company Information