STEVEN JENSEN LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHARLOTTE MEW / 01/10/2009

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN JENSEN / 01/10/2009

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED ANARCHITECT LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY APPOINTED HELEN CHARLOTTE MEW

View Document

25/02/0825 February 2008 Appointment Terminate, Director And Secretary Graham David Russell Logged Form

View Document

15/02/0815 February 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/083 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 COMPANY NAME CHANGED CHARMING ALARMING LIMITED CERTIFICATE ISSUED ON 24/12/04

View Document

07/10/047 October 2004 Incorporation

View Document

07/10/047 October 2004 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