(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed james electrical (nw) installations LIMITEDcertificate issued on 10/04/23
filed on: 10th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd September 2021 - the day secretary's appointment was terminated
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(TM02) 2nd September 2021 - the day secretary's appointment was terminated
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th February 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP03) New secretary appointment on 10th February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th November 2015 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th March 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th November 2013 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 19th May 2014: 1.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 6th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed james electrical (nw) installations LIMITEDcertificate issued on 06/09/13
filed on: 6th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th August 2013
filed on: 29th, August 2013
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th November 2012 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th November 2011 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th November 2010 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 29th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th November 2009
filed on: 26th, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 5th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 15th January 2009 with shareholders record
filed on: 15th, January 2009
| annual return
|
Free Download
(10 pages)
|
(288a) On 5th December 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 5th December 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 5th December 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th December 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(19 pages)
|