J4B PLC

Company Documents

DateDescription
27/06/1227 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/03/1227 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/02/121 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2012

View Document

11/08/1111 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2011

View Document

03/02/113 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2011

View Document

09/08/109 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2010

View Document

25/01/1025 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2010

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM FIRST FLOOR ALDERLEY HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1AT

View Document

31/01/0931 January 2009 DECLARATION OF SOLVENCY

View Document

31/01/0931 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/0931 January 2009 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN FONT

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 AUDITOR'S RESIGNATION

View Document

04/05/074 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 AUDITOR'S RESIGNATION

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: FIRST FLOOR, ALDERLEY HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1AT

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 51 WATER LANE WILMSLOW CHESHIRE SK9 5BQ

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 £ NC 200000/300000 07/03/02

View Document

12/03/0212 March 2002 RE AGREEMENT 07/03/02

View Document

12/03/0212 March 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

12/03/0212 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0212 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/0213 February 2002 PROSPECTUS

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 PROSPECTUS

View Document

17/05/0117 May 2001 NC INC ALREADY ADJUSTED 12/03/01

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 PROSPECTUS

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: WHITECROFT HOUSE 51 WATER LANE WILMSLOW CHESHIRE SK9 5BQ

View Document

20/03/0120 March 2001 £ NC 156250/200000 12/03

View Document

20/03/0120 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0120 March 2001 Resolutions

View Document

20/03/0120 March 2001 Resolutions

View Document

20/03/0120 March 2001 Resolutions

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED GRANTS FOR BUSINESS PLC CERTIFICATE ISSUED ON 13/03/01

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 ADOPT ARTICLES 11/07/00

View Document

09/08/009 August 2000 S-DIV 11/07/00

View Document

31/07/0031 July 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

31/07/0031 July 2000 SUB-DIV 11/07/00

View Document

31/07/0031 July 2000 ADOPT ARTICLES 11/07/00

View Document

19/07/0019 July 2000 S-DIV 11/07/00

View Document

17/07/0017 July 2000

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

07/07/007 July 2000 Application to commence business

View Document

07/07/007 July 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/07/007 July 2000 APPLICATION COMMENCE BUSINESS

View Document

04/07/004 July 2000 COMPANY NAME CHANGED J4B PLC. CERTIFICATE ISSUED ON 04/07/00

View Document

24/05/0024 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 COMPANY NAME CHANGED VENTUREBRAND PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 08/05/00

View Document

06/04/006 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/006 April 2000 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