CJ BUSINESS SERVICES LTD

06247110
6 KINGS LANE LITTLE HARROWDEN WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5BL

Documents

Documents
Date Category Description Pages
06 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2015 accounts Annual Accounts 4 Buy now
06 Jun 2015 annual-return Annual Return 5 Buy now
15 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2014 accounts Annual Accounts 3 Buy now
04 Aug 2014 officers Change of particulars for director (Mr John Eric Swingler-Brown) 2 Buy now
04 Aug 2014 officers Change of particulars for director (Mrs Caron Elise Swingler-Brown) 2 Buy now
04 Aug 2014 officers Change of particulars for secretary (Mrs Caron Elise Swingler-Brown) 1 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
21 Aug 2013 accounts Annual Accounts 3 Buy now
07 Jun 2013 officers Change of particulars for secretary (Mrs Caron Elise Swingler-Brown) 1 Buy now
07 Jun 2013 officers Change of particulars for director (Mrs Caron Elise Swingler-Brown) 2 Buy now
07 Jun 2013 officers Change of particulars for director (Mr John Eric Swingler-Brown) 2 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
20 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2012 accounts Annual Accounts 4 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 accounts Annual Accounts 3 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2011 officers Change of particulars for director (Caron Elise Swingler-Brown) 3 Buy now
01 Aug 2011 officers Change of particulars for director (Mr John Eric Swingler-Brown) 2 Buy now
01 Aug 2011 officers Change of particulars for secretary (Caron Elise Swingler-Brown) 2 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
06 Oct 2010 accounts Annual Accounts 3 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (John Eric Swingler-Brown) 2 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 officers Change of particulars for director (John Eric Swingler-Brown) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Caron Elise Swingler-Brown) 2 Buy now
04 Feb 2010 officers Change of particulars for secretary (Caron Elise Swingler-Brown) 1 Buy now
19 Aug 2009 accounts Annual Accounts 3 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from 151 branksome hill road college town sandhurst berks GU47 0QQ 1 Buy now
22 Jul 2009 officers Director's change of particulars / john swingler-brown / 22/07/2009 1 Buy now
22 Jul 2009 officers Director and secretary's change of particulars / caron swingler-brown / 22/07/2009 1 Buy now
22 Jul 2009 officers Director and secretary's change of particulars / caron swingler-brown / 22/07/2009 1 Buy now
19 May 2009 annual-return Return made up to 15/05/09; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 3 Buy now
12 Sep 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
31 May 2007 capital Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: 269 farnborough rd farnborough hants GU14 7LX 1 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 officers New secretary appointed;new director appointed 2 Buy now
31 May 2007 officers Director resigned 1 Buy now
31 May 2007 officers Secretary resigned 1 Buy now
15 May 2007 incorporation Incorporation Company 17 Buy now