James Specialist Contract Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-04-30 | |
Cash in hand | £16,200 | 0% |
Net Worth | £34,211 | 0% |
Liabilities | £22,981 | 0% |
Trade Debtors | £26,090 | 0% |
Total assets | £57,192 | 0% |
Shareholder's funds | £34,211 | 0% |
Total liabilities | £22,981 | 0% |
SPECIALIST MANAGEMENT SUPPORT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 08043504 |
Record last updated | Monday, April 30, 2018 8:39:17 AM UTC |
Official Address | 12 Alderley Road Wilmslow West And Chorley There are 54 companies registered at this street |
Locality | Wilmslow West And Chorley |
Region | Cheshire East, England |
Postal Code | SK91JX |
Sector | Development of building projects |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 1, 2015 | Appointment of a woman |  |
Registry | Jun 6, 2014 | Appointment of a man as Director |  |
Registry | Jun 6, 2014 | Resignation of one Director |  |
Registry | Jun 6, 2014 | Resignation of one Director 8043... |  |
Registry | May 31, 2014 | Appointment of a man as Director and Chartered Surveyor |  |
Registry | May 30, 2014 | Resignation of a woman |  |
Registry | May 1, 2014 | Annual return |  |
Registry | Feb 24, 2014 | Appointment of a woman as Director |  |
Registry | Feb 24, 2014 | Resignation of one Director |  |
Financials | Feb 2, 2014 | Annual accounts |  |
Registry | Feb 2, 2014 | Change of accounting reference date |  |
Financials | Feb 2, 2014 | Annual accounts |  |
Registry | Oct 18, 2013 | Company name change |  |
Registry | Oct 18, 2013 | Change of name certificate |  |
Registry | Oct 18, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Oct 10, 2013 | Appointment of a woman |  |
Registry | Oct 8, 2013 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jul 23, 2013 | Change of name 10 |  |
Registry | Jul 23, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Jul 17, 2013 | Annual return |  |
Registry | Jul 16, 2013 | Resignation of one Director |  |
Registry | Jul 16, 2013 | Resignation of one Director 8043... |  |
Registry | Jul 16, 2013 | Change of registered office address |  |
Registry | Jul 16, 2013 | Appointment of a man as Director |  |
Registry | Jul 12, 2013 | Resignation of a woman |  |
Registry | Jul 11, 2013 | Appointment of a man as Company Director and Director |  |
Registry | Apr 3, 2013 | Change of registered office address |  |
Registry | Apr 3, 2013 | Appointment of a woman as Director |  |
Registry | Apr 3, 2013 | Resignation of one Director |  |
Registry | Mar 8, 2013 | Appointment of a woman |  |
Registry | Apr 24, 2012 | Appointment of a woman as Director |  |