S AND J DEVELOPERS LIMITED

Company Documents

DateDescription
31/05/1331 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/138 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR STEPHEN PAUL WARD

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSTON

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR JAMES JOHNSTON

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR HAZEL WARD

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN JOHNSTON

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES JOHNSTON / 11/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL TARBERT WARD / 11/04/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 3 ST DROSTANS COURT MARKINCH FIFE KY7 6DN

View Document

10/05/0510 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/05/0422 May 2004 PARTIC OF MORT/CHARGE *****

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTIC OF MORT/CHARGE *****

View Document

12/03/0412 March 2004 PARTIC OF MORT/CHARGE *****

View Document

11/04/0311 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

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