DAVID A. JENSEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 STRUCK OFF AND DISSOLVED

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY ALLYSON JENSEN

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY ALLYSON JENSEN

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALFREDA JENSEN-EVANS

View Document

05/02/105 February 2010 SECRETARY APPOINTED MRS HILARY CLARE JENSEN

View Document

26/04/0726 April 2007 ORDER OF COURT - RESTORATION 26/04/07

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 347 HAINTON AVENUE GRIMSBY S. HUMBERSIDE DN32 9LU

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 STRUCK OFF AND DISSOLVED

View Document

16/11/9316 November 1993 FIRST GAZETTE

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

05/03/935 March 1993

View Document

05/03/935 March 1993 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

25/06/9025 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 WD 03/01/89 AD 29/12/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/07/8822 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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