J P FIXINGS LIMITED

Company Documents

DateDescription
24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIG TRADING LIMITED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

06/07/176 July 2017 ORDER OF COURT - RESTORE AND WIND UP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1627 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1616 September 2016 APPLICATION FOR STRIKING-OFF

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/12/1110 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

05/09/115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 ADOPT ARTICLES 23/12/2010

View Document

06/09/106 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM:
BLOCK 9A UNIT 3C SOUTH AVENUE
BLANTYRE INDUSTRIAL ESTATE
BLANTYRE
GLASGOW G72 0UR

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/06/0510 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM:
UNIT B PROSPECT COURT
PRIESTFIELD IND EST BLANTYRE
GLASGOW
LANARKSHIRE G72 0JA

View Document

06/09/046 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM:
BLOCK 14 UNIT 89
WEST AVENUE
BLANTYRE INDUSTRIAL ESTATE
BLANTYRE G72 0XE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/10/9923 October 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 SECRETARY RESIGNED

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM:
52 OLD MANSE ROAD
NETHERTON
WISHAW
STRATHCLYDE ML2 0EN

View Document

02/10/942 October 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/09/9429 September 1994 COMPANY NAME CHANGED
STONETYNE LIMITED
CERTIFICATE ISSUED ON 30/09/94

View Document

26/09/9426 September 1994 NC INC ALREADY ADJUSTED
16/09/94

View Document

26/09/9426 September 1994 ALTER MEM AND ARTS 16/09/94

View Document

26/09/9426 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/94

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

02/09/942 September 1994 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