J. B. TIMBER COMPONENTS LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 STRUCK OFF AND DISSOLVED

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

10/10/0810 October 2008 ORDER OF COURT - DISSOLUTION VOID

View Document

07/09/007 September 2000 DISSOLVED

View Document

07/06/007 June 2000 NOTICE OF FINAL MEETING OF CRED

View Document

07/06/007 June 2000 RETURN OF FINAL MEETING RECEIVED

View Document

08/04/998 April 1999 CONSTITUTION OF CRED/LIQ COMM

View Document

08/04/998 April 1999 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/04/998 April 1999 APPOINTMENT OF LIQUIDATOR

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 143 SOUTH STREET GREENOCK

View Document

30/12/9830 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/12/938 December 1993

View Document

08/12/938 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/05/9328 May 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 PARTIC OF MORT/CHARGE *****

View Document

22/02/9322 February 1993 PARTIC OF MORT/CHARGE *****

View Document

28/01/9328 January 1993 NC INC ALREADY ADJUSTED 13/01/93

View Document

28/01/9328 January 1993 £ NC 1000/40000 13/01/93

View Document

05/01/935 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9223 December 1992 COMPANY NAME CHANGED READYDUO LIMITED CERTIFICATE ISSUED ON 24/12/92

View Document

14/12/9214 December 1992 ALTER MEM AND ARTS 27/11/92

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/11/9210 November 1992 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