JONATHAN LOMAS CAD SERVICES LIMITED

Company Documents

DateDescription
24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 DISS REQUEST WITHDRAWN

View Document

13/11/1313 November 2013 APPLICATION FOR STRIKING-OFF

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED JONATHON LOMAS CAD SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/10

View Document

14/10/1014 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 29 BROMLEY CLOSE WILMSLOW CHESHIRE SK9 6ED UNITED KINGDOM

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED JONATHAN LOMAS

View Document

18/06/1018 June 2010 SECRETARY APPOINTED JUDITH LOMAS

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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