JAVA JUNCTION LTD.

Company Documents

DateDescription
23/08/1323 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1318 April 2013 APPLICATION FOR STRIKING-OFF

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
10 GOLSPIE WAY
BLANTYRE
GLASGOW
G72 0GF
UNITED KINGDOM

View Document

07/12/127 December 2012 ORDER OF COURT - RESTORE AND WIND UP

View Document

15/06/1215 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1224 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1215 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/01/1224 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MARY FRANCES GALLACHER

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

03/12/093 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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