DAVID JAMES MOTORING GROUP LTD

Company Documents

DateDescription
15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-11-15

View Document

25/11/2125 November 2021 Statement of affairs

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Appointment of a voluntary liquidator

View Document

19/11/2119 November 2021 Registered office address changed from 7-9 Rounton Road London E3 4HA England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2021-11-19

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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