JUSTIN SHIRLEY SMITH LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

26/04/1326 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/04/1225 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/04/1128 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN THOMAS SHIRLEY SMITH / 02/04/2010

View Document

23/06/1023 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ELIZABETH SHIRLEY SMITH / 02/04/2010

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ￯﾿ᄑ NC 100/1000
01/05/0

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM:
CROWN HOUSE 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0318 June 2003 NC INC ALREADY ADJUSTED
01/05/03

View Document

06/05/036 May 2003 COMPANY NAME CHANGED
PRESTMAN LIMITED
CERTIFICATE ISSUED ON 06/05/03

View Document

02/04/032 April 2003 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