(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th September 2018
filed on: 28th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On 1st July 2016 secretary's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th June 2016: 500.00 GBP
capital
|
|
(AD01) Address change date: 16th June 2016. New Address: Rejuvo House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LU. Previous address: Ruskin House the Sidings Hampton Heath Industrial Estate Malpas Cheshire SY14 8LU
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 12th November 2013 - the day director's appointment was terminated
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th June 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th July 2014: 500.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th June 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th June 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) 5th September 2012 - the day director's appointment was terminated
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 16th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) 12th July 2011 - the day director's appointment was terminated
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 15th December 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th June 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 15th December 2010 to 31st December 2010
filed on: 5th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, January 2010
| resolution
|
Free Download
(24 pages)
|
(CERTNM) Company name changed jpcs asphalt solutions LIMITEDcertificate issued on 21/12/09
filed on: 21st, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 7th December 2009
change of name
|
|
(CONNOT) Notice of change of name
filed on: 21st, December 2009
| change of name
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2009
| capital
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 15th December 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 17th June 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 15th December 2007
filed on: 14th, July 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 17th June 2008 with shareholders record
filed on: 17th, June 2008
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/06/2007 to 15/12/2007
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 25th March 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 12th July 2007 with shareholders record
filed on: 12th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 12th July 2007 with shareholders record
filed on: 12th, July 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On 2nd July 2007 New secretary appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2nd July 2007 New secretary appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, February 2007
| resolution
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, February 2007
| resolution
|
Free Download
|
(288a) On 24th October 2006 New director appointed
filed on: 24th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 24th October 2006 New director appointed
filed on: 24th, October 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 499 shares on 15th September 2006. Value of each share 1 £, total number of shares: 500.
filed on: 24th, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 499 shares on 15th September 2006. Value of each share 1 £, total number of shares: 500.
filed on: 24th, October 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, September 2006
| resolution
|
Free Download
(26 pages)
|
(287) Registered office changed on 29/08/06 from: churchill house 47 regent road hanley stoke on trent staffordshire ST1 3RQ
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/06 from: churchill house 47 regent road hanley stoke on trent staffordshire ST1 3RQ
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On 29th August 2006 New director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 29th August 2006 New director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 29th August 2006 New director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 29th August 2006 Secretary resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 29th August 2006 Director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 29th August 2006 Secretary resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 29th August 2006 Director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 29th August 2006 New director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed offshelf 340 LTDcertificate issued on 27/07/06
filed on: 27th, July 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed offshelf 340 LTDcertificate issued on 27/07/06
filed on: 27th, July 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2006
| incorporation
|
Free Download
(17 pages)
|