J D S SURFACING LIMITED

Company Documents

DateDescription
11/07/1311 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1311 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/04/1311 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013

View Document

11/09/1211 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

11/09/1211 September 2012 COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 12 TURNER ROAD EATON FORD ST NEOTS CAMBRIDGESHIRE PE19 7RU

View Document

02/03/122 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/02/1224 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/02/1224 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009115,00009213

View Document

25/10/1125 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAN / 04/03/2010

View Document

02/11/092 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 45 BLACKWOOD ROAD, EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8TH

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 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