J T DESIGN BUILD LIMITED

Company Documents

DateDescription
08/08/128 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1221 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2012:LIQ. CASE NO.1

View Document

08/05/128 May 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTS HP2 4FL

View Document

13/09/1113 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008208

View Document

13/09/1113 September 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/09/1113 September 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/07/1120 July 2011 NC INC ALREADY ADJUSTED 08/07/2011

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CASH / 20/05/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS MCNICHOLAS / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MCNICHOLAS / 12/05/2011

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR GRAHAM CASH

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM MERIT HOUSE EDGWARE ROAD COLINDALE LONDON NW9 5AF

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 S252 DISP LAYING ACC 10/10/97

View Document

10/11/9710 November 1997 S386 DISP APP AUDS 10/10/97

View Document

10/11/9710 November 1997 S366A DISP HOLDING AGM 10/10/97

View Document

03/11/973 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/973 November 1997 LOCATION OF DEBENTURE REGISTER

View Document

03/11/973 November 1997 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: G OFFICE CHANGED 03/11/97 DUNBAR HOUSE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 LOCATION OF DEBENTURE REGISTER

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: G OFFICE CHANGED 10/04/97 CROWN HOUSE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

10/04/9710 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/9724 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996

View Document

12/04/9612 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 Resolutions

View Document

15/12/9515 December 1995 NC INC ALREADY ADJUSTED 01/05/95

View Document

15/12/9515 December 1995 � NC 2970288/2970388 01/0

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: G OFFICE CHANGED 15/06/95 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

15/06/9515 June 1995 NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995

View Document

15/06/9515 June 1995

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995

View Document

16/05/9516 May 1995 Resolutions

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 SECRETARY RESIGNED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/05/95

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995 ADOPT MEM AND ARTS 01/05/95

View Document

16/05/9516 May 1995 � NC 100/2970288 01/0

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 CONV OF SHARES 01/05/95

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995 Resolutions

View Document

16/05/9516 May 1995 Resolutions

View Document

16/05/9516 May 1995 Resolutions

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995

View Document

04/05/954 May 1995 COMPANY NAME CHANGED INTERCEDE 1118 LIMITED CERTIFICATE ISSUED ON 04/05/95

View Document

09/03/959 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/959 March 1995 Incorporation

View Document


More Company Information
Recently Viewed
  • 'CBA DESIGN STUDIO LTD


  • 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