DAVID JOHNS ASSOCIATES LIMITED

Company Documents

DateDescription
16/10/1316 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE

View Document

11/10/1211 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2012

View Document

10/10/1110 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009416,00008723

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MACKENZIE HOUSE COACH AND HORSES PASSAGE THE PANTILES, TUNBRIDGE WELLS KENT TN2 5NP

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BUCKTHORPE / 12/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BATEHUP / 12/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN BUCKTHORPE / 12/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD DAVIS / 12/11/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/04/0728 April 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/12/041 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: G OFFICE CHANGED 18/11/97 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 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