JEBRON PLATING LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/1993

View Document

21/06/1321 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2013

View Document

18/12/1218 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2012

View Document

29/06/1229 June 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.3

View Document

15/06/1215 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2012:LIQ. CASE NO.3

View Document

14/12/1114 December 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.3

View Document

14/12/1114 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2011:LIQ. CASE NO.3

View Document

25/07/1125 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/06/2011:LIQ. CASE NO.3

View Document

13/06/1113 June 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.3

View Document

11/03/1111 March 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.3

View Document

01/03/111 March 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.3

View Document

02/02/112 February 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O DAVID GAMBLIN JEBRON PLATING LIMITED 71 THE HUNDRED ROMSEY HANTS SO5 18B

View Document

12/01/1112 January 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.3:IP NO.00004857,00008778

View Document

21/06/1021 June 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2010:LIQ. CASE NO.2

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2009 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5YB

View Document

16/02/1016 February 2010 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2009:LIQ. CASE NO.1

View Document

15/09/0915 September 2009 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/09/0914 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/08/2009:LIQ. CASE NO.1

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: c/o C/O BEGBIES TRAYNOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/05/0912 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/05/0912 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

09/05/099 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

08/05/098 May 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.2:IP NO.00008316

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MARK LUCAS KENNY

View Document

07/05/097 May 2009 DIRECTOR RESIGNED PETER BROWN

View Document

07/05/097 May 2009 DIRECTOR APPOINTED JASON LUKE MACDONALD

View Document

07/05/097 May 2009 DIRECTOR RESIGNED MICHAEL BROWN

View Document

07/05/097 May 2009 SECRETARY RESIGNED MICHAEL GAUKROGER

View Document

07/04/097 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: TOWER WORKS BRIGHT STREET WEDNESBURY WS10 9HX

View Document

11/02/0911 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009513,00008316

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 DIRECTOR RESIGNED CLINTON MORTON

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS; AMEND

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 SECRETARY RESIGNED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 NEW SECRETARY APPOINTED

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/08/8826 August 1988 SECRETARY RESIGNED

View Document

10/08/8810 August 1988 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