JEFFREY DAVIES AND DAVIES LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/12/1310 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/05/1323 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013

View Document

19/04/1219 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2012:LIQ. CASE NO.1

View Document

16/03/1216 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008977,00009627

View Document

12/03/1212 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2012:LIQ. CASE NO.1

View Document

25/10/1125 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/10/117 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

19/08/1119 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008977,00009627

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR. TIMOTHY JOHN COOPER JONES

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 01/04/10

View Document

21/12/1021 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6

View Document

23/09/1023 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 26/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 27/03/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/06/0813 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 28/03/07

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 30/03/06

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 01/04/04

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 27/03/03

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 28/03/02

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 29/03/01

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 01/04/99

View Document

26/11/9926 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL GROUP ACCOUNTS MADE UP TO 02/04/98

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 27/03/97

View Document

04/10/964 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 28/03/96

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

16/04/9616 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/03/95

View Document

10/05/9510 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994

View Document

26/09/9426 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/08/948 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 01/04/93

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 02/04/92

View Document

06/11/926 November 1992

View Document

06/11/926 November 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 � NC 100000/500000 17/09/91

View Document

03/10/913 October 1991 NC INC ALREADY ADJUSTED 17/09/91

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 04/04/91

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 S386 DISP APP AUDS 15/08/91

View Document

10/10/9010 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 28/03/90

View Document

10/04/9010 April 1990 AD 26/03/87--------- PREMIUM � SI 10000@1

View Document

10/04/9010 April 1990 SHARES AGREEMENT OTC

View Document

22/01/9022 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/894 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 29/03/89

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/03/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 26/03/87

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 GAZETTABLE DOCUMENT

View Document

27/04/8727 April 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 COMPANY NAME CHANGED NEVRUS (305) LIMITED CERTIFICATE ISSUED ON 11/03/87

View Document

02/07/862 July 1986 CERTIFICATE OF INCORPORATION

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