JOHN COMMINS LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/111 June 2011 APPLICATION FOR STRIKING-OFF

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/05/1023 May 2010 SAIL ADDRESS CREATED

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COMMINS / 21/05/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COMMINS / 12/04/2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM 21 ABBEY MILL LANE ST. ALBANS HERTS. AL3 4HA

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: G OFFICE CHANGED 01/06/07 KINGSTON SMITH LLP, OIRBITAL HOUSE, 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

01/06/071 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/06/071 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: G OFFICE CHANGED 24/05/06 KINGSTON SMITH ORBITAL HOUSE, 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 05/04/05

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 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