S & J (CHATTERIS) CONSTRUCTION LIMITED

03534065
PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP LS1 4JP

Documents

Documents
Date Category Description Pages
26 Apr 2011 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
05 Jul 2010 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
19 May 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
20 Nov 2009 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
20 Nov 2009 insolvency Notice of appointment of receiver or manager 1 Buy now
09 May 2009 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
23 May 2008 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
11 May 2007 insolvency Liquidation Receiver Abstract Of Receipts And Payments 4 Buy now
22 May 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
19 May 2005 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
14 Jul 2004 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
03 Mar 2004 address Registered office changed on 03/03/04 from: c/o pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN 1 Buy now
11 Aug 2003 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
13 Jun 2002 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
03 Jan 2002 address Registered office changed on 03/01/02 from: c/o price waterhouse coopers abacus house, castle park cambridge cambridgeshire CB3 0AN 1 Buy now
13 Jul 2001 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
12 Jun 2000 miscellaneous Miscellaneous 116 Buy now
12 Jun 2000 insolvency Liquidation Receiver Administrative Receivers Report 7 Buy now
25 Apr 2000 address Registered office changed on 25/04/00 from: 1 fenton way business park fenton way chatteris cambridgeshire PE16 6US 1 Buy now
18 Apr 2000 insolvency Appointment of receiver/manager 2 Buy now
02 Nov 1999 accounts Annual Accounts 4 Buy now
22 Oct 1999 officers New director appointed 2 Buy now
21 May 1999 officers New director appointed 2 Buy now
14 May 1999 annual-return Return made up to 24/03/99; full list of members 6 Buy now
14 May 1999 officers New secretary appointed 2 Buy now
08 Apr 1999 officers New director appointed 2 Buy now
30 Mar 1999 officers Secretary resigned 1 Buy now
22 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 1998 accounts Accounting reference date shortened from 31/03/99 to 31/12/98 1 Buy now
04 Nov 1998 address Registered office changed on 04/11/98 from: tudor house 10 tudor rose industrial estate, dock road chatteris cambridgeshire PE16 6TY 1 Buy now
29 Apr 1998 officers Director resigned 1 Buy now
29 Apr 1998 officers Secretary resigned 1 Buy now
29 Apr 1998 officers New secretary appointed 2 Buy now
29 Apr 1998 officers New director appointed 2 Buy now
24 Mar 1998 incorporation Incorporation Company 40 Buy now