J F NOTT LIMITED

Company Documents

DateDescription
25/09/0925 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/06/0925 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

26/01/0926 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2008:LIQ. CASE NO.1

View Document

20/08/0820 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/07/0830 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: JACKSON HOUSE STATION ROAD LONDON E4 7BU

View Document

30/06/0830 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008991,00009029

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 ARTICLES OF ASSOCIATION

View Document

10/11/0610 November 2006 S-DIV 20/10/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 � NC 300000/1000000 11/11/03

View Document

23/12/0323 December 2003 NC INC ALREADY ADJUSTED 11/11/03

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NC INC ALREADY ADJUSTED 28/11/02

View Document

16/12/0216 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ALTER MEM AND ARTS 02/07/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 ALTER MEM AND ARTS 02/01/96

View Document

09/01/969 January 1996 � NC 60000/200000 18/12/95

View Document

09/01/969 January 1996 NC INC ALREADY ADJUSTED 18/12/95

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: G OFFICE CHANGED 13/09/95 UNIT 3 RAYNE HALL FARM SHALFORD ROAD RAYNE ESSEX CM7 5BT

View Document

11/05/9511 May 1995 ALTER MEM AND ARTS 02/05/95

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 S386 DISP APP AUDS 20/01/95

View Document

30/10/9430 October 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 AUDITOR'S RESIGNATION

View Document

19/05/9419 May 1994 AUDITOR'S RESIGNATION

View Document

09/05/949 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 � NC 10000/60000 04/01/94

View Document

28/02/9428 February 1994 NC INC ALREADY ADJUSTED 04/01/94

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED SMALLPONY MANUFACTURING LIMITED CERTIFICATE ISSUED ON 11/02/94

View Document

18/08/9318 August 1993 SECRETARY RESIGNED

View Document

13/08/9313 August 1993 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