M J JARVIS (BUILDERS) LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1211 January 2012 APPLICATION FOR STRIKING-OFF

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

19/01/1119 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES JARVIS / 01/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 THE POPLARS, BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: G OFFICE CHANGED 20/12/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/12/0220 December 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


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