JAMES WHITE POOLS LIMITED

Company Documents

DateDescription
15/11/1215 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1222 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2012

View Document

15/08/1215 August 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

26/07/1226 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/07/2012:LIQ. CASE NO.1

View Document

01/02/121 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2012:LIQ. CASE NO.1

View Document

01/02/121 February 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2011:LIQ. CASE NO.1

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/04/1127 April 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

27/04/1127 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/03/1129 March 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/03/112 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008372,00009441

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH

View Document

05/08/105 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED JACQUELINE ANN JAMES

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED PETER LLOYD JAMES

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED STEPHEN LLOYD JAMES

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 02/07/09; NO CHANGE OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: G OFFICE CHANGED 21/11/06 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

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

View Document

28/07/9928 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/921 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/921 December 1992

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 COMPANY NAME CHANGED PITCOMP 58 LIMITED CERTIFICATE ISSUED ON 01/12/92

View Document

02/07/922 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/922 July 1992 Incorporation

View Document


More Company Information
Recently Viewed
  • VC ASSESSMENT 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