Advanced company searchLink opens in new window

R.E. JONES GRAPHIC SERVICES LIMITED

Company number 01198462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2009 AP01 Appointment of Vijay Lakhman Vaghela as a director
19 Oct 2009 AP01 Appointment of Mr Paul Andrew Vickers as a director
12 May 2009 363a Return made up to 01/05/09; full list of members
19 Jan 2009 AA Accounts for a dormant company made up to 28 December 2008
14 May 2008 363a Return made up to 01/05/08; full list of members
03 Feb 2008 AA Accounts for a dormant company made up to 30 December 2007
14 Jun 2007 363s Return made up to 01/05/07; full list of members
21 Jan 2007 AA Accounts for a dormant company made up to 31 December 2006
31 May 2006 363s Return made up to 01/05/06; full list of members
08 May 2006 AA Accounts for a dormant company made up to 1 January 2006
17 May 2005 363s Return made up to 01/05/05; full list of members
18 Apr 2005 AA Accounts for a dormant company made up to 2 January 2005
14 Jul 2004 AA Full accounts made up to 28 December 2003
18 May 2004 363s Return made up to 01/05/04; full list of members
31 May 2003 AA Full accounts made up to 29 December 2002
14 May 2003 363s Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 Aug 2002 AA Full accounts made up to 30 December 2001
13 Aug 2002 288c Secretary's particulars changed
04 Jul 2002 288c Director's particulars changed
12 Jun 2002 287 Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE
28 May 2002 363s Return made up to 01/05/02; full list of members
02 Jan 2002 288a New secretary appointed
02 Jan 2002 288a New director appointed
02 Jan 2002 288b Director resigned
02 Jan 2002 288b Director resigned