JDA SYSTEMS LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ACKERS / 20/04/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: G OFFICE CHANGED 16/01/08 1A BANK AVE, ORRELL WIGAN LANCASHIRE WN5 8TY

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 1A BANK AVENUE ORRELL WIGAN LANCASHIRE WN5 8TY

View Document

17/05/0717 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: G OFFICE CHANGED 24/08/06 5 CRANK ROAD BILLINGE WIGAN LANCASHIRE WN5 7DT

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: G OFFICE CHANGED 08/05/04 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 Incorporation

View Document

28/04/0428 April 2004 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