J & L GROUP LIMITED

Company Documents

DateDescription
26/12/0126 December 2001 DISSOLVED

View Document

26/09/0126 September 2001 FINAL MEETING OF CREDITORS

View Document

18/04/0118 April 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: G OFFICE CHANGED 22/03/01 C/O GIBSON BOOTH VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB

View Document

22/03/0122 March 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/03/0121 March 2001 APPOINTMENT OF LIQUIDATOR

View Document

19/03/0119 March 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

19/03/0119 March 2001 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

19/03/0119 March 2001 APPOINTMENT OF LIQUIDATOR

View Document

18/10/0018 October 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/03/0030 March 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/09/9928 September 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/03/9919 March 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/09/9821 September 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/12/979 December 1997 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: G OFFICE CHANGED 10/10/97 NORTHUMBERLAND HOUSE NORTHUMBERLAND STREET HUDDERSFIELD HD1 1DT

View Document

26/09/9726 September 1997 NOTICE OF ADMINISTRATION ORDER

View Document

26/09/9726 September 1997 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/08/975 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: G OFFICE CHANGED 06/06/97 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 COMPANY NAME CHANGED SPIRITLIST LIMITED CERTIFICATE ISSUED ON 22/05/97

View Document

09/09/969 September 1996 COMPANY NAME CHANGED BROMWORTH LIMITED CERTIFICATE ISSUED ON 10/09/96

View Document

30/07/9630 July 1996 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