London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(45 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd, The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Cllr Gita Mary Rae |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(15 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 August 2000) |
Role | Architect |
Correspondence Address | 33 Holmesdale Road Teddington Middlesex TW11 9LJ |
Director Name | Mr James Joseph Rae |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(15 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 33 Holmesdale Road Teddington Middlesex TW11 9LJ |
Secretary Name | Cllr Gita Mary Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(15 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 33 Holmesdale Road Teddington Middlesex TW11 9LJ |
Director Name | James Michael McAnallan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2008) |
Role | Engineer |
Correspondence Address | 3 Woodbury Drive Sutton Surrey SM2 5RA |
Director Name | Maurice Joseph McAnallan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2008) |
Role | Engineer |
Correspondence Address | 84 The Drive Bexley Kent DA5 3BZ |
Secretary Name | Maurice Joseph McAnallan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 2004) |
Role | Engineer |
Correspondence Address | 84 The Drive Bexley Kent DA5 3BZ |
Director Name | David Weddell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(27 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 10a Crescent Road Chingford London E4 6AT |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 May 2004(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 25 May 2004(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(42 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(43 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(44 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | uk.issworld.com |
---|---|
Telephone | 020 43803375 |
Telephone region | London |
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100 at £1 | M.j. Building Services Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2021 | Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
---|---|
5 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
25 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
5 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
5 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
2 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
9 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
23 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
4 December 2008 | Director appointed jahangeer ahmed (2 pages) |
4 December 2008 | Director appointed jahangeer ahmed (2 pages) |
18 November 2008 | Appointment terminated director james mcanallan (1 page) |
18 November 2008 | Appointment terminated director maurice mcanallan (1 page) |
18 November 2008 | Appointment terminated director james mcanallan (1 page) |
18 November 2008 | Appointment terminated director maurice mcanallan (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
13 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 February 2006 | Full accounts made up to 31 December 2004 (9 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (9 pages) |
1 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
30 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
4 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
15 July 2004 | Auditor's resignation (1 page) |
15 July 2004 | Auditor's resignation (1 page) |
8 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
8 June 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed;new director appointed (3 pages) |
4 June 2004 | New secretary appointed;new director appointed (3 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: c/o mj building services group PLC, mercy terrace lewisham london SE13 7UX (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: c/o mj building services group PLC, mercy terrace lewisham london SE13 7UX (1 page) |
4 June 2004 | Secretary resigned (1 page) |
14 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
4 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
25 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
22 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
22 January 2001 | Return made up to 13/11/00; full list of members
|
22 January 2001 | Return made up to 13/11/00; full list of members
|
24 August 2000 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
24 August 2000 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 47A high st banstead surrey SM7 2NL (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 47A high st banstead surrey SM7 2NL (1 page) |
15 August 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 13/11/99; full list of members (6 pages) |
24 February 2000 | Return made up to 13/11/99; full list of members (6 pages) |
3 September 1999 | Amended accounts made up to 28 February 1999 (7 pages) |
3 September 1999 | Amended accounts made up to 28 February 1999 (7 pages) |
2 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
2 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 February 1999 | Return made up to 13/11/98; full list of members (5 pages) |
22 February 1999 | Return made up to 13/11/98; full list of members (5 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
26 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
8 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
8 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
3 December 1987 | Company name changed J.J. rae (building and finishing contractors) LIMITED\certificate issued on 04/12/87 (2 pages) |
3 December 1987 | Company name changed J.J. rae (building and finishing contractors) LIMITED\certificate issued on 04/12/87 (2 pages) |
28 October 1976 | Certificate of incorporation (1 page) |
28 October 1976 | Certificate of incorporation (1 page) |