J.G.B. FORMWORK LIMITED

Company Documents

DateDescription
08/06/108 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.3:IP NO.OR000017,00002230,00008065

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 6C CHURCH STREET READING BERKSHIRE RG1 2SB

View Document

13/04/1013 April 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.3:IP NO.OR000017

View Document

13/04/1013 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.3:IP NO.OR000017,00008065,00002230

View Document

27/01/1027 January 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2010:LIQ. CASE NO.2

View Document

27/01/1027 January 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

01/09/091 September 2009 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/08/0920 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

20/08/0920 August 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.2:IP NO.00002230

View Document

06/08/096 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

31/07/0931 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: GISTERED OFFICE CHANGED ON 29/06/2009 FROM 182 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE RG7 1DG

View Document

26/06/0926 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002230,00008065

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: G OFFICE CHANGED 04/12/01 99 LONDON STREET READING BERKSHIRE RG1 4QA

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: G OFFICE CHANGED 27/07/95 15/19 CAVENDISH PLACE LONDON W1M 0D

View Document

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

View Document

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

View Document

13/10/9413 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/01/949 January 1994 � NC 91000/100000 30/09

View Document

22/12/9322 December 1993 � NC 1000/91000 30/09/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/10/9118 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/12/8819 December 1988 COMPANY NAME CHANGED NEROWAY LIMITED CERTIFICATE ISSUED ON 20/12/88

View Document

02/10/872 October 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: G OFFICE CHANGED 23/09/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 ALTER MEM AND ARTS 170887

View Document

13/08/8713 August 1987 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