J & K PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EVERETT BURGESS / 26/02/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 ASHMORE HOUSE NOADE STREET ASHMORE SHAFTESBURY DORSET SP5 5AA

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: G OFFICE CHANGED 14/05/04 IVY COTTAGE TILT ROAD COBHAM SURREY KT11 3HY

View Document

15/04/0415 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED STREETHILL LIMITED CERTIFICATE ISSUED ON 23/04/02

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: G OFFICE CHANGED 11/04/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/03/0226 March 2002 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