JB 2012 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 11 March 2014 |
| 26/09/1426 September 2014 | PREVEXT FROM 31/12/2013 TO 11/03/2014 |
| 21/03/1421 March 2014 | SUB-DIVISION 28/02/14 |
| 18/03/1418 March 2014 | RESOLUTION FOR APPOINTING A LIQUIDATOR |
| 18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 4 MILLVALE COURT HILLSBOROUGH COUNTY DOWN BT26 6JZ |
| 18/03/1418 March 2014 | DECLARATION OF SOLVENCY |
| 18/03/1418 March 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 13/03/1413 March 2014 | SUBDIVISION OF SHARES 28/02/2014 |
| 11/03/1411 March 2014 | Annual accounts for year ending 11 Mar 2014 |
| 08/01/148 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 20/06/1320 June 2013 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 82 STRANMILLIS ROAD BELFAST CO ANTRIM BT9 5AD |
| 31/01/1331 January 2013 | COMPANY NAME CHANGED MANAGEMINT LIMITED CERTIFICATE ISSUED ON 31/01/13 |
| 31/01/1331 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BAIRD / 08/01/2013 |
| 08/01/138 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY BAIRD / 08/01/2013 |
| 08/01/138 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/01/129 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/01/1111 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 30/03/1030 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BAIRD / 15/02/2010 |
| 15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY BAIRD / 15/02/2010 |
| 13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/10/099 October 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARR |
| 09/07/099 July 2009 | CHANGE IN SIT REG ADD |
| 22/01/0922 January 2009 | 07/01/09 ANNUAL RETURN SHUTTLE |
| 19/01/0919 January 2009 | CHANGE OF ARD |
| 28/01/0828 January 2008 | CHANGE OF DIRS/SEC |
| 28/01/0828 January 2008 | CHANGE OF DIRS/SEC |
| 07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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