JS NLP LTD

Company Documents

DateDescription
14/04/1514 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED JILL MARGARET PHILLIPS

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM VALLEY VIEW FETTER HILL COLEFORD GLOUCESTERSHIRE GL16 7LU UNITED KINGDOM

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEYMOUR / 10/11/2010

View Document

19/04/1019 April 2010 SECRETARY APPOINTED JILL MARGARET PHILIIPS

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 51 PEASLANDS ROAD SIDMOUTH DEVON EX10 9BE UNITED KINGDOM

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR JOHN SEYMOUR

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information