J L P EVENTS LIMITED

Company Documents

DateDescription
03/04/143 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/143 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 74 HIGH STREET COLESHILL WEST MIDLANDS B46 3AH

View Document

17/01/1317 January 2013 DECLARATION OF SOLVENCY

View Document

17/01/1317 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/1317 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JAYNE CONNOR / 08/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEEDHAM / 08/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE JAYNE CONNOR / 08/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID KERTON / 08/09/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE ASTON / 19/06/2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: G OFFICE CHANGED 08/11/06 77 HIGH STREET COLESHILL WEST MIDLANDS B46 3AG

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: G OFFICE CHANGED 07/10/05 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

08/09/058 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/058 September 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