S & J CONTRACTING 2005 LIMITED

Company Documents

DateDescription
18/07/1218 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1114 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN DIESBERGEN

View Document

16/12/1016 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

28/01/1028 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/05/079 May 2007 NC INC ALREADY ADJUSTED 07/03/07

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 � NC 1000/1010 07/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: WHBC LIMITED, WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 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