M R WICKS CONTRACTING LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/138 November 2013 APPLICATION FOR STRIKING-OFF

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WICKS

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 COMPANY NAME CHANGED JYS CONTRACTING LIMITED CERTIFICATE ISSUED ON 18/07/12

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR MICHAEL RONALD WICKS

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 25 SUTHERLAND GROVE BLETCHLEY MILTON KEYNES BUCKS MK3 7NU

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SYLVIA SMITH / 01/10/2009

View Document

12/11/1012 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

24/11/0924 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/10/0829 October 2008 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