James John Associates LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 7, 2003)
- shareholder details and share percentages
- 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
- related company news
- information about these directors and secretaries in other companies
|
VOCATIONAL CREDIT SOLUTIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04354643 |
Record last updated | Tuesday, April 21, 2015 5:49:39 AM UTC |
Official Address | 66 Preston Street Faversham Kent Me138pg Abbey There are 30 companies registered at this street |
Postal Code | ME138PG |
Sector | Other service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 26, 2011 | Second notification of strike-off action in london gazette | |
Registry | Apr 12, 2011 | First notification of strike-off action in london gazette | |
Registry | Mar 1, 2010 | Annual return | |
Financials | Jan 5, 2010 | Annual accounts | |
Registry | Feb 16, 2009 | Annual return | |
Registry | Feb 16, 2009 | Notice of change of directors or secretaries or in their particulars | |
Financials | Feb 5, 2009 | Annual accounts | |
Registry | Feb 6, 2008 | Annual return | |
Financials | Feb 5, 2008 | Annual accounts | |
Financials | Feb 5, 2007 | Annual accounts 4354... | |
Registry | Jan 31, 2007 | Annual return | |
Financials | Feb 7, 2006 | Annual accounts | |
Registry | Jan 31, 2006 | Annual return | |
Registry | Nov 14, 2005 | Change in situation or address of registered office | |
Financials | Jun 17, 2005 | Annual accounts | |
Registry | Feb 17, 2005 | Annual return | |
Registry | Feb 17, 2004 | Annual return 4354... | |
Financials | Dec 7, 2003 | Annual accounts | |
Registry | Jul 29, 2003 | Resignation of a director | |
Registry | Jul 21, 2003 | Resignation of one Quantity Surveyor and one Director (a man) | |
Registry | Mar 25, 2003 | Annual return | |
Registry | Feb 20, 2003 | Change of accounting reference date | |
Registry | Feb 20, 2003 | £ nc 1000/1500000 | |
Registry | Feb 20, 2003 | Notice of increase in nominal capital | |
Registry | Nov 27, 2002 | Appointment of a director | |
Registry | Nov 22, 2002 | Appointment of a woman | |
Registry | Oct 18, 2002 | Change in situation or address of registered office | |
Registry | Oct 14, 2002 | Change of name certificate | |
Registry | Oct 14, 2002 | Company name change | |
Registry | Jan 17, 2002 | Two appointments: 2 men | |