J P CONVERTERS LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/111 July 2011 APPLICATION FOR STRIKING-OFF

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT CLARKE

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR JOSEPH PRICE

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED CONVERTERS (EUROPEAN) LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL CLARKE / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ARTHUR LAWRENCE PRICE / 12/02/2010

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNIT 24 CALNE BUSINESS CENTRE HARRIS ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9PT

View Document

13/02/0613 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/02/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/04/0325 April 2003 � NC 1000/10000 21/03/

View Document

25/04/0325 April 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

25/04/0325 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/05/021 May 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED CONVERTORS (EUROPE) LIMITED CERTIFICATE ISSUED ON 19/02/01; RESOLUTION PASSED ON 15/02/01

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: UNIT 24 CALNE BUSINESS CENTRE HARRIS ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9PT

View Document

01/02/011 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/011 February 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