J & J PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
07/01/127 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/10/117 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/08/119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2011:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006680

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 144 WEST AVENUE WIGSTON LEICESTER LEICESTERSHIRE LE18 2FB

View Document

14/04/1014 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY JILL OSBORNE

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR JILL OSBORNE

View Document

30/11/0930 November 2009 DUPLICATE TERMINATION TM01 JILL OSBORNE

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

12/03/0812 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: G OFFICE CHANGED 27/04/06 22 SOUTHWAY BLABY LEICESTER LEICESTERSHIRE LE8 4BB

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: G OFFICE CHANGED 25/04/05 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0511 February 2005 Incorporation

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