JUPITER CONTRACTORS LTD

06492524
55 CATHERINE PLACE LONDON SW1E 6DY SW1E 6DY

Documents

Documents
Date Category Description Pages
25 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Feb 2011 annual-return Annual Return 3 Buy now
01 Jul 2010 officers Change of particulars for director (George Holt Hardy) 3 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Fta Secretaries Ltd) 1 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 accounts Annual Accounts 9 Buy now
28 May 2009 accounts Annual Accounts 8 Buy now
22 May 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/10/2008 1 Buy now
22 May 2009 officers Director's Change of Particulars / george hardy / 19/05/2009 / HouseName/Number was: flat 206, now: flat 2 warwick mansions; Street was: anlaby house, now: cromwell crescent; Area was: 37 boundary street, now: ; Post Code was: E2 7JQ, now: SW5 9QR 1 Buy now
16 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
22 Jul 2008 accounts Accounting reference date extended from 28/02/2009 to 30/04/2009 1 Buy now
21 May 2008 officers Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretaries LTD 1 Buy now
29 Apr 2008 officers Director appointed george holt hardy 2 Buy now
24 Apr 2008 officers Appointment Terminated Director fta directors LTD 1 Buy now
04 Feb 2008 incorporation Incorporation Company 10 Buy now