J.S. GALVIN LIMITED

Company Documents

DateDescription
27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

05/09/135 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT GALVIN / 28/08/2010

View Document

23/11/1023 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE POOLE

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/08/0930 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
UNITS 7&8
BRIDGETOWN BUSINESS CENTRE
NORTH STREET BRIDGETOWN CANNOCK
STAFFORDSHIRE WS11 0AZ

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM:
6 MARKET STREET
HEDNESFORD
STAFFORDSHIRE
WS12 5AF

View Document

21/08/0321 August 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information