J & L PRITCHARD LIMITED

Company Documents

DateDescription
21/10/1121 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM HAWARDEN AVENUE LEICESTER LE5 4NN

View Document

12/10/1112 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008879

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SAIL ADDRESS CHANGED FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP ENGLAND

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/108 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HANDFORD / 05/07/2010

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 � IC 66000/64600 02/04/96 � SR 1400@1=1400

View Document

27/03/9627 March 1996 � SR 7700@1 01/04/95

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: G OFFICE CHANGED 28/06/94 PORTISHEAD ROAD LEICESTER LE5 0JL

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/07/9216 July 1992

View Document

16/07/9216 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/07/9124 July 1991

View Document

24/07/9124 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

10/10/8910 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 Full accounts made up to 1987-03-31

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: G OFFICE CHANGED 17/02/88 BARROWDEN HOUSE LUFFENHAM ROAD BARROWDEN OAKHAM,LEICS LE15 8EG

View Document

05/01/885 January 1988 NC INC ALREADY ADJUSTED 02/07/87

View Document

05/01/885 January 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/07/87

View Document

05/01/885 January 1988 ALTER MEM AND ARTS 02/07/87

View Document

27/11/8727 November 1987 WD 11/11/87 AD 02/07/87--------- � SI 65998@1=65998 � IC 2/66000

View Document

28/07/8728 July 1987

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: G OFFICE CHANGED 28/07/87 THE GEESTON TAP KETTON STAMFORD LINCS PE9 3RH

View Document

28/07/8728 July 1987

View Document

28/07/8728 July 1987

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 COMPANY NAME CHANGED VALLEYBRASS LIMITED CERTIFICATE ISSUED ON 30/06/87

View Document

25/09/8525 September 1985 CERTIFICATE OF 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