J M TODD GROUNDWORKS LIMITED

Company Documents

DateDescription
03/10/123 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/07/123 July 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

30/05/0730 May 2007 APPOINTMENT OF LIQUIDATOR

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM:
GATEWAY HOUSE HIGHPOINT BUSINESS
VILLAGE HENWOOD
ASHFORD
KENT TN24 8DH

View Document

30/04/0730 April 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM:
UNIT1 MARTIN LODGE FARM
MARTIN MILL
DOVER
KENT CT15 5JX

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM:
FAIRVIEW HOUSE
22 PARK AVENUE
DOVER
KENT CT16 1HE

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/10/011 October 2001 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