STEPHEN JAMES HOLDINGS LTD.

Company Documents

DateDescription
19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/11/0821 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2008:LIQ. CASE NO.1

View Document

21/11/0821 November 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

10/06/0810 June 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2009:LIQ. CASE NO.1

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2009:LIQ. CASE NO.1

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/06/0726 June 2007 05/05/07 ABSTRACTS AND PAYMENTS

View Document

23/05/0723 May 2007 05/05/07 ABSTRACTS AND PAYMENTS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 05/05/06 ABSTRACTS AND PAYMENTS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 05/05/06 ABSTRACTS AND PAYMENTS

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 REPORT FOR FORM 1.3 - 05/05/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0519 May 2005 05/05/05 ABSTRACTS AND PAYMENTS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED TONY JAMES COMPONENT WIRING LIMI TED CERTIFICATE ISSUED ON 13/12/04

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

06/04/046 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/05/0327 May 2003 � IC 161161/149149 25/04/03 � SR 12012@1=12012

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/03/039 March 2003 RE AGREEMENT SECT 173 27/02/03

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS; AMEND

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 07/03/99; CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 � NC 50000/500000 02/12/98

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996

View Document

10/04/9610 April 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993

View Document

01/04/931 April 1993 RETURN MADE UP TO 07/04/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 RETURN MADE UP TO 07/04/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 07/04/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM: G OFFICE CHANGED 07/07/91 E10 SPEEDWELL WAY HARLESTON INDUSTRIAL ESTATE HARLESTON NORFOLK, IP20 9EH

View Document

07/07/917 July 1991 S252 DISP LAYING ACC 31/05/91

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 07/10/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: G OFFICE CHANGED 13/07/90 F12 SPEEDWELL WAY HARLESTON INDUSTRIAL ESTATE HARLESTON NORFOLK, IP20 9EH

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/05/8930 May 1989 � NC 100/50000 25/04/

View Document

30/05/8930 May 1989 NC INC ALREADY ADJUSTED

View Document

30/05/8930 May 1989

View Document

30/05/8930 May 1989 Resolutions

View Document

22/05/8922 May 1989

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989

View Document

22/05/8922 May 1989

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: G OFFICE CHANGED 22/05/89 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

22/05/8922 May 1989 ALTER MEM AND ARTS 250489

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8922 May 1989 Resolutions

View Document

08/05/898 May 1989 COMPANY NAME CHANGED RENDVALE LIMITED CERTIFICATE ISSUED ON 08/05/89

View Document

07/04/897 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information