J & F SOLUTIONS LIMITED

Company Documents

DateDescription
21/08/1921 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

26/06/1926 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2019:LIQ. CASE NO.1

View Document

09/07/189 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.1

View Document

04/07/174 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM VIEWLANDS COLDHARBOUR DORKING SURREY RH5 6HJ

View Document

16/05/1616 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1616 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

16/05/1616 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/11/1517 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067316690001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067316690001

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 15 DUNCAN TERRACE LONDON N1 8BZ

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/03/128 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 01/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED LOUIS MICHAEL FALCO

View Document

08/09/118 September 2011 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY NISON SECRETARY LIMITED

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR LOUIS MICHAEL FALCO

View Document

14/04/1114 April 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 8 MARTLESHAM CLOSE HORNCHURCH ESSEX RM12 5RT

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY HARRIS / 01/10/2010

View Document

14/04/1114 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 1

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/11/1022 November 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

05/03/105 March 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LIVESEY

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED JEFFERY HARRIS

View Document

23/10/0823 October 2008 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