- Company Overview for JS SERVICES INDUSTRIAL ROOFING LTD (06200623)
- Filing history for JS SERVICES INDUSTRIAL ROOFING LTD (06200623)
- People for JS SERVICES INDUSTRIAL ROOFING LTD (06200623)
- Charges for JS SERVICES INDUSTRIAL ROOFING LTD (06200623)
- Insolvency for JS SERVICES INDUSTRIAL ROOFING LTD (06200623)
- More for JS SERVICES INDUSTRIAL ROOFING LTD (06200623)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AP01 | Appointment of Mr Ian Moorhouse as a director on 1 September 2012 | |
04 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
31 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | AD01 | Registered office address changed from Unit 18 Hewitt Business Park Winstanley Road Orrell Wigan Lancashire WN5 7XA on 14 June 2011 | |
31 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Melanie Simm on 2 April 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Aug 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
14 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
13 Aug 2010 | AD01 | Registered office address changed from Northern Diver Northern Diver Building East Quarry Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE on 13 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Melanie Simm on 3 April 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Jamie Simm on 3 April 2010 | |
13 Aug 2010 | CH03 | Secretary's details changed for Melanie Simm on 10 March 2010 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Jun 2009 | 363a | Return made up to 03/04/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 9 the beacons shevington WN6 8DU | |
20 Aug 2008 | 363a | Return made up to 03/04/08; full list of members | |
11 Jun 2007 | 288a | New director appointed | |
02 May 2007 | 288a | New secretary appointed;new director appointed | |
02 May 2007 | 88(2)R | Ad 03/04/07--------- £ si 10@1=10 £ ic 2/12 |