- Company Overview for JOHN MUSSELL LIMITED (04511272)
- Filing history for JOHN MUSSELL LIMITED (04511272)
- People for JOHN MUSSELL LIMITED (04511272)
- Charges for JOHN MUSSELL LIMITED (04511272)
- Insolvency for JOHN MUSSELL LIMITED (04511272)
- More for JOHN MUSSELL LIMITED (04511272)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2006 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
30 Aug 2006 | 363s |
Return made up to 14/08/06; full list of members
|
|
21 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 Sep 2005 | 363s | Return made up to 14/08/05; full list of members | |
13 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
27 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
17 Sep 2004 | 363s | Return made up to 14/08/04; full list of members | |
25 Sep 2003 | 363s | Return made up to 14/08/03; full list of members | |
11 Jun 2003 | CERTNM | Company name changed northwest restoration LIMITED\certificate issued on 11/06/03 | |
09 May 2003 | AA | Accounts made up to 31 March 2003 | |
15 Mar 2003 | CERTNM | Company name changed c j lewis and sons LIMITED\certificate issued on 14/03/03 | |
04 Sep 2002 | 288a | New director appointed | |
04 Sep 2002 | 288a | New secretary appointed | |
04 Sep 2002 | 287 | Registered office changed on 04/09/02 from: suite 9A, jubilee house altcar road formby L37 8DL | |
04 Sep 2002 | 225 | Accounting reference date shortened from 31/08/03 to 31/03/03 | |
04 Sep 2002 | 88(2)R | Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 | |
19 Aug 2002 | 288b | Secretary resigned | |
19 Aug 2002 | 288b | Director resigned | |
14 Aug 2002 | NEWINC | Incorporation |