Waveform Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2013)
- 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
- related company news
- information about these directors and secretaries in other companies
|
JOHN JAMES ELECTRICAL CONTRACTORS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 04660714 |
Record last updated | Saturday, July 19, 2014 2:14:00 PM UTC |
Official Address | 20 Cornhill Abbey There are 112 companies registered at this street |
Locality | Abbey |
Region | Lincolnshire, England |
Postal Code | LN57HB |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 2, 2014 | Liquidator's progress report |  |
Registry | Mar 15, 2013 | Change of registered office address |  |
Registry | Mar 12, 2013 | Statement of company's affairs |  |
Registry | Mar 12, 2013 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 12, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Financials | Jan 4, 2013 | Annual accounts |  |
Registry | Feb 11, 2012 | Annual return |  |
Financials | Sep 27, 2011 | Annual accounts |  |
Registry | Feb 14, 2011 | Annual return |  |
Financials | Jul 21, 2010 | Annual accounts |  |
Registry | Feb 10, 2010 | Annual return |  |
Registry | Feb 10, 2010 | Change of particulars for director |  |
Registry | Feb 10, 2010 | Change of particulars for director 4660... |  |
Financials | Dec 7, 2009 | Annual accounts |  |
Registry | Mar 13, 2009 | Annual return |  |
Registry | Sep 10, 2008 | Particulars of a mortgage or charge |  |
Financials | Sep 4, 2008 | Annual accounts |  |
Registry | Feb 11, 2008 | Annual return |  |
Financials | Jan 17, 2008 | Annual accounts |  |
Registry | Jun 1, 2007 | Alteration to memorandum and articles |  |
Registry | Feb 19, 2007 | Annual return |  |
Registry | Feb 13, 2007 | Change of name certificate |  |
Registry | Feb 13, 2007 | Company name change |  |
Financials | Jan 21, 2007 | Annual accounts |  |
Registry | Feb 13, 2006 | Annual return |  |
Financials | Dec 13, 2005 | Annual accounts |  |
Registry | Feb 11, 2005 | Annual return |  |
Financials | Sep 23, 2004 | Annual accounts |  |
Registry | Mar 10, 2004 | Annual return |  |
Registry | Aug 6, 2003 | Particulars of a mortgage or charge |  |
Registry | Jun 19, 2003 | Change of accounting reference date |  |
Registry | Mar 11, 2003 | Resignation of a director |  |
Registry | Mar 11, 2003 | Change in situation or address of registered office |  |
Registry | Mar 11, 2003 | Resignation of a secretary |  |
Registry | Mar 11, 2003 | Appointment of a director |  |
Registry | Mar 11, 2003 | Appointment of a director 4660... |  |
Registry | Mar 9, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 14, 2003 | Two appointments: a man and a woman |  |
Registry | Feb 10, 2003 | Two appointments: 2 companies |  |