SJS MOBILE MECHANICAL SERVICES LTD

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1222 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELEN WARD / 01/01/2012

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 47 ASHAMPSTEAD ROAD READING BERKS RG30 3LA

View Document

06/05/116 May 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLES / 01/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 OVERDENE HOUSE 49 CHURCH STREET THEALE READING RG7 5BX

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 S366A DISP HOLDING AGM 20/06/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0216 September 2002 Incorporation

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