JGW (DISS 3) LIMITED

Company Documents

DateDescription
20/01/1120 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/10/1020 October 2010 NOTICE OF FINAL MEETING OF CREDITORS

View Document

20/10/1020 October 2010 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

09/09/049 September 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/09/049 September 2004 LIQUIDATORS APPOINTED 08/07/04

View Document

02/09/042 September 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/08/0425 August 2004 Deferment of dissolution (voluntary)

View Document

25/08/0425 August 2004 CRT ORDER CASE RESCINDE

View Document

01/07/041 July 2004 APPOINTMENT OF LIQUIDATOR P

View Document

01/07/041 July 2004 Appointment of a provisional liquidator

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: C/O ROBSON FORTH,3 SAINT DAVID'S BUSINESS PARK,SAINT DAVIDS DRIVE DALGETY BAY FIFE KY11 9PF

View Document

16/06/0416 June 2004 COMPANY NAME CHANGED TAYSIDE TUBES LIMITED CERTIFICATE ISSUED ON 16/06/04

View Document

15/06/0415 June 2004 DEC MORT/CHARGE *****

View Document

23/02/0423 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/08/0123 August 2001 DEC MORT/CHARGE *****

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: WOODEND INDUSTRIAL ESTATE COWDENBEATH FIFE KY4 8HW

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 391 FORM RES TO REMOVE AUDITORS

View Document

19/07/0119 July 2001 NC INC ALREADY ADJUSTED 05/07/01

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 PARTIC OF MORT/CHARGE *****

View Document

17/07/0117 July 2001 PARTIC OF MORT/CHARGE *****

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 PARTIC OF MORT/CHARGE *****

View Document

11/01/0011 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/01/9918 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 14/07/98

View Document

23/07/9823 July 1998 £ NC 1000/50000 14/07/98

View Document

21/04/9821 April 1998 PARTIC OF MORT/CHARGE *****

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED TAYSIDE METALS (YORK) LIMITED CERTIFICATE ISSUED ON 27/02/98

View Document

24/02/9824 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 S386 DISP APP AUDS 10/12/96

View Document

12/12/9612 December 1996 S366A DISP HOLDING AGM 10/12/96

View Document

12/12/9612 December 1996 S252 DISP LAYING ACC 10/12/96

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 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