JO ROACH LTD

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 2 DUKE'S ROAD LONDON WC1H 9AD

View Document

23/08/1023 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROACH / 01/06/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: GISTERED OFFICE CHANGED ON 23/06/2008 FROM TOP FLOOR 89 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: G OFFICE CHANGED 21/02/07 37 SNOWSFIELDS LONDON SE1 3SU

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 37 SNOWSFIELDS LONDON SE1 3SU

View Document

21/09/0521 September 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: G OFFICE CHANGED 12/09/05 131A BURY NEW ROAD PRESTWICH MANCHESTER LANCASHIRE M25 9NX

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 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