JS MARINE FLOORING SOLUTIONS LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SPENCER / 13/08/2015

View Document

13/08/1513 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 SECRETARY'S CHANGE OF PARTICULARS / WINIFRED MARY SPENCER / 13/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / WINIFRED MARY SPENCER / 17/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SPENCER / 17/07/2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
39 WOODSIDE AVENUE
CREWE
CHESHIRE
CW2 8AL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR AR NOMINEES LIMITED

View Document

29/09/1029 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SPENCER / 01/10/2009

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/12/0923 December 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

19/09/0919 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

17/01/0917 January 2009 DISS40 (DISS40(SOAD))

View Document

16/01/0916 January 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: TOWNGATE HOUSE, 116 -118 TOWNGATE, LEYLAND LANCASHIRE PR25 2LQ

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 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