Download leads from Nexok and grow your business. Find out more

J&S Construction (North East) Ltd

Documents

Total Documents23
Total Pages100

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off
19 July 2011Final Gazette dissolved via voluntary strike-off
5 April 2011First Gazette notice for voluntary strike-off
5 April 2011First Gazette notice for voluntary strike-off
28 March 2011Application to strike the company off the register
28 March 2011Application to strike the company off the register
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
21 December 2010Change of name notice
21 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
21 December 2010Change of name notice
21 December 2010Company name changed walker convenience store LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
8 April 2010Director's details changed for Jaswinder Sinsu on 24 March 2010
8 April 2010Director's details changed for Jaswinder Sinsu on 24 March 2010
18 March 2010Appointment of Kuljinderjee Kaur Sidhu as a director
18 March 2010Appointment of Kuljinderjee Kaur Sidhu as a director
12 March 2010Appointment of Jaswinder Sinsu as a director
12 March 2010Appointment of Jaswinder Sinsu as a director
15 January 2010Termination of appointment of Aderyn Hurworth as a director
15 January 2010Termination of appointment of Aderyn Hurworth as a director
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing