JENDENS SECURITIES LIMITED

Company Documents

DateDescription
18/04/1618 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1618 January 2016 REPORT OF FINAL MEETING OF CREDITORS

View Document

11/05/1511 May 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 01/03/2015

View Document

10/04/1310 April 2013 INSOLVENCY:RE PROGRESS REPORT 02/03/2012-01/03/2013

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 11-14 GRAFTON STREET LONDON LONDON W1S 4EW UNITED KINGDOM

View Document

04/04/124 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/03/1227 March 2012 ORDER OF COURT TO WIND UP

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARTLETT

View Document

17/05/1117 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAYLOR

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA GAFFNEY

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

21/12/1021 December 2010 30/06/10 STATEMENT OF CAPITAL GBP 289597

View Document

21/12/1021 December 2010 18/10/10 STATEMENT OF CAPITAL GBP 45001

View Document

15/11/1015 November 2010 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MISS ANNA PENELOPE GAFFNEY

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MISS ANNA PENELOPE GAFFNEY

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM BARTLETT

View Document

28/04/1028 April 2010 22/04/10 STATEMENT OF CAPITAL GBP 45001

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR MICHAEL ANTHONY NAYLOR

View Document

29/03/1029 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PIKE

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 1 ST PAULS CHURCH YARD LONDON EC4M 8SH

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED WILLIAM JONATHAN OSBORNE BARTLETT

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MICHAEL KIM OLIVER RICHARDSON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MICHAEL KIM OLIVER RICHARDSON

View Document

25/03/1025 March 2010 SECRETARY APPOINTED WILLIAM JONATHAN OSBORNE BARTLETT

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN ROTH

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PIKE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PIKE

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED FITZROY PARTNERS LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/091 October 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROTH / 20/10/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROTH / 10/07/2008

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 NC INC ALREADY ADJUSTED 06/12/06

View Document

30/03/0730 March 2007 � NC 1000/100000 06/12

View Document

30/03/0730 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 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