ST JOHN ALEXANDER CONSTRUCTION LIMITED

04951649
PEASFIELD BARN CHERRY GREEN WESTMILL BUNTINGFORD HERTFORDSHIRE SG9 9NL SG9 9NL

Documents

Documents
Date Category Description Pages
28 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
19 Dec 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 8 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Sep 2011 accounts Annual Accounts 8 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
03 Sep 2010 accounts Annual Accounts 8 Buy now
12 Apr 2010 accounts Annual Accounts 8 Buy now
06 Apr 2010 officers Appointment of secretary (Mr Alan Charles Deville) 1 Buy now
06 Apr 2010 officers Termination of appointment of secretary (Mark Robinson) 1 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
06 Feb 2010 officers Termination of appointment of director (Clive Thompson) 2 Buy now
05 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from heath house princes mews royston herts SG8 9RT 1 Buy now
20 Jul 2009 accounts Annual Accounts 8 Buy now
20 Jul 2009 accounts Annual Accounts 8 Buy now
03 Jul 2009 annual-return Return made up to 03/11/08; full list of members 4 Buy now
28 Jul 2008 officers Appointment Terminated Director milton nutt 1 Buy now
21 May 2008 officers Appointment Terminated Director david knight 1 Buy now
08 Nov 2007 annual-return Return made up to 03/11/07; full list of members 3 Buy now
18 Sep 2007 officers Director's particulars changed 1 Buy now
31 Jul 2007 officers Director's particulars changed 1 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
02 Jul 2007 officers New director appointed 1 Buy now
02 Jul 2007 officers New director appointed 2 Buy now
02 Jul 2007 officers New director appointed 1 Buy now
28 Nov 2006 annual-return Return made up to 03/11/06; full list of members 2 Buy now
11 Sep 2006 officers Secretary's particulars changed 1 Buy now
07 Sep 2006 accounts Annual Accounts 9 Buy now
07 Jun 2006 officers New secretary appointed 1 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 accounts Annual Accounts 9 Buy now
04 Jan 2006 annual-return Return made up to 03/11/05; full list of members 2 Buy now
23 Dec 2005 annual-return Return made up to 03/11/04; full list of members; amend 7 Buy now
28 Oct 2005 address Registered office changed on 28/10/05 from: hugill house swanfield road cheshunt waltham cross hertfordshire EN8 7JR 1 Buy now
20 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2004 annual-return Return made up to 03/11/04; full list of members 7 Buy now
18 Aug 2004 capital Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Feb 2004 officers New secretary appointed;new director appointed 4 Buy now
25 Feb 2004 officers New director appointed 2 Buy now
23 Feb 2004 address Registered office changed on 23/02/04 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
17 Nov 2003 officers Secretary resigned 1 Buy now
17 Nov 2003 officers Director resigned 1 Buy now
03 Nov 2003 incorporation Incorporation Company 16 Buy now