AT JOINERS LIMITED

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/139 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

23/11/1123 November 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000033

View Document

01/02/111 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE TROTT / 25/11/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: G OFFICE CHANGED 14/06/05 UNIT 5A HENSHAW STREET PORT TALBOT WEST GLAMORGAN SA12 6NH

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: G OFFICE CHANGED 10/12/04 2 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

25/11/0425 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0425 November 2004 Incorporation

View Document


More Company Information


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