J S REALISATIONS LIMITED

Company Documents

DateDescription
17/07/1317 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013

View Document

17/07/1217 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1217 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/07/1217 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
C/O RAWLINSONS
MARIAN HOUSE 3 COLTON MILL
BULLERTHORPE LANE
LEEDS
WEST YORKSHIRE
LS15 9JN
ENGLAND

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
260 OAKWOOD LANE
LEEDS
WEST YORKSHIRE
LS8 3LE

View Document

04/01/124 January 2012 DISS40 (DISS40(SOAD))

View Document

03/01/123 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY SHIPLEY NOMINEES LTD

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 DIRECTOR APPOINTED JEANETTE SPENCER

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR LYNNE EMMOTT

View Document

08/12/098 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

15/07/0915 July 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIPLEY NOMINEES LTD / 31/12/2007

View Document

09/12/089 December 2008 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM:
2-4 KIPPING LANE, THRONTON
BRADFORD
WEST YORKSHIRE
BD13 3EL

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 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