J. VAN VLIET IMPORTS LTD.

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/143 September 2014 APPLICATION FOR STRIKING-OFF

View Document

20/08/1420 August 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED O. WIDMANN & COMPANY LIMITED CERTIFICATE ISSUED ON 19/11/12

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTS

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM PARKVIEW NURSERIES THEOBALDS PARK ROAD ENFIELD MIDDLESEX EN2 9BQ UNITED KINGDOM

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY GINETTE WALLACE

View Document

29/10/1229 October 2012 SECRETARY APPOINTED MR RAHUL PATEL

View Document

24/08/1224 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS VAN VLIET / 31/01/2010

View Document

07/07/107 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/0919 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED JACO ENFIELD LIMITED CERTIFICATE ISSUED ON 18/06/09

View Document

26/05/0926 May 2009 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