JB 2012 LTD

Company Documents

DateDescription
29/09/1429 September 2014 Annual accounts small company total exemption made up to 11 March 2014

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 11/03/2014

View Document

21/03/1421 March 2014 SUB-DIVISION
28/02/14

View Document

18/03/1418 March 2014 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
4 MILLVALE COURT
HILLSBOROUGH
COUNTY DOWN
BT26 6JZ

View Document

18/03/1418 March 2014 DECLARATION OF SOLVENCY

View Document

18/03/1418 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1413 March 2014 SUBDIVISION OF SHARES 28/02/2014

View Document

11/03/1411 March 2014 Annual accounts for year ending 11 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
82 STRANMILLIS ROAD
BELFAST
CO ANTRIM
BT9 5AD

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED MANAGEMINT LIMITED
CERTIFICATE ISSUED ON 31/01/13

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BAIRD / 08/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY BAIRD / 08/01/2013

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BAIRD / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY BAIRD / 15/02/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARR

View Document

09/07/099 July 2009 CHANGE IN SIT REG ADD

View Document

22/01/0922 January 2009 07/01/09 ANNUAL RETURN SHUTTLE

View Document

19/01/0919 January 2009 CHANGE OF ARD

View Document

28/01/0828 January 2008 CHANGE OF DIRS/SEC

View Document

28/01/0828 January 2008 CHANGE OF DIRS/SEC

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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