JAMES & JAMES TRADING LIMITED

Company Documents

DateDescription
14/03/1214 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1114 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

14/12/1114 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2011:LIQ. CASE NO.1

View Document

14/07/1114 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2011:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1131 January 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM HHPG HOUSE COITY ROAD BRIDGEND CF31 1LR

View Document

21/12/1021 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009288,00009034

View Document

28/08/1028 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANNE BRYANT / 01/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILLIPS / 01/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS / 01/06/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/09/0925 September 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0829 September 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R E O'CONNOR LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company