STANLEY JARVIS LIMITED

07228049
HURLINGHAM CHAMBERS 61 STATION ROAD CLACTON-ON-SEA ESSEX CO15 1SD

Documents

Documents
Date Category Description Pages
13 Jun 2017 restoration Bona Vacantia Company 1 Buy now
16 Aug 2016 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jan 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2014 mortgage Registration of a charge 18 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
31 Aug 2013 accounts Annual Accounts 15 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
30 Aug 2012 accounts Annual Accounts 6 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Sep 2011 accounts Annual Accounts 2 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
04 May 2011 officers Appointment of director (Mr Mark Andrew White) 2 Buy now
28 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2011 officers Appointment of director (Mr David John Spencer) 2 Buy now
25 Feb 2011 officers Termination of appointment of director (Dennis Spencer) 1 Buy now
10 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Apr 2010 officers Appointment of director (Dennis Spencer) 3 Buy now
23 Apr 2010 officers Termination of appointment of director (Ela Shah) 1 Buy now
20 Apr 2010 incorporation Incorporation Company 7 Buy now