JAVA 1 LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED LOTTERYKING LIMITED
CERTIFICATE ISSUED ON 27/02/15

View Document

27/02/1527 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
139 BROOKFIELD PLACE
WALTON SUMMIT CENTRE BAMBER BRIDGE
PRESTON
PR5 8BF

View Document

24/02/1524 February 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY HUMPHRYS

View Document

23/12/1423 December 2014 SECRETARY APPOINTED MR MARK ADRIAN FRANKLIN WHITE

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY HUMPHRYS

View Document

29/07/1429 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DISS40 (DISS40(SOAD))

View Document

27/05/1427 May 2014 FIRST GAZETTE

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028331730004

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

26/07/1226 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLS

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LESLEY SUSAN HUMPHRYS / 28/08/2010

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITE / 01/10/2010

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY SUSAN HUMPHRYS / 28/08/2010

View Document

25/08/1125 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/08/1019 August 2010 SECTION 519

View Document

07/07/107 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 APPOINT PERSON AS DIRECTOR

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR KENNETH BRYAN TURNER

View Document

01/09/091 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/09 FROM: CEDAR HOUSE HAINAULT BUSINESS PARK 56-58 PEREGRINE ROAD HAINAULT ESSEX IG6 3SZ

View Document

04/12/084 December 2008 SECRETARY APPOINTED LESLEY SUSAN HUMPHRYS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED LESLEY SUSAN HUMPHRYS

View Document

03/12/083 December 2008 DIRECTOR RESIGNED GUY ZWANENBERG

View Document

03/12/083 December 2008 SECRETARY RESIGNED GUY ZWANENBERG

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/07/01

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

18/03/0018 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 AUDITOR'S RESIGNATION

View Document

12/03/9912 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: CEDAR HOUSE 56/58 PEREGRINE ROAD HAINAULT ESSEX IG6 3SZ

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/08/96

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/02/969 February 1996 REGISTERED OFFICE CHANGED ON 09/02/96 FROM: G OFFICE CHANGED 09/02/96 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: G OFFICE CHANGED 16/11/95 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AZ

View Document

03/11/953 November 1995 AUDITOR'S RESIGNATION

View Document

24/07/9524 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/935 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROSOURCE IT (EU) 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