JIDENCO MACHINES LIMITED

Company Documents

DateDescription
06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY CRAWFORD GILLAN

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR CRAWFORD GILLAN

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR CRAWFORD GILLAN

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 SECOND FILING FOR FORM TM01

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR JOHN RAE HENDERSON

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY FREDERICK HAWLEY

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR GILLES COULOMBEAU

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HAWLEY

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR CRAWFORD WILSON GILLAN

View Document

05/11/135 November 2013 SECRETARY APPOINTED MR CRAWFORD WILSON GILLAN

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLES MAIRE JEAN FRANCOIS COULOMBEAU / 01/03/2013

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM
ROBNOR RESINS LIMITED, HUNTS
RISE, SOUTH MARSTON PARK
SWINDON
WILTSHIRE
SN3 4TE

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM:
C/O TURNER PARKINSON
HOLLINS CHAMBERS
64A BRIDGE STREET, MANCHESTER
LANCASHIRE M33BA

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
SUITE 3A TRAFFORD PLACE
SEYMOUR GROVE
MANCHESTER
GREATER MANCHESTER M16 0LD

View Document

23/07/0523 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM:
8TH FLOOR ALDWYCH HOUSE
81 ALDWYCH
LONDON
WC2B 4HP

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM:
CAROLYN HOUSE
DINGWALL ROAD
CROYDON
SURREY CR0 9XF

View Document

17/05/9917 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 S366A DISP HOLDING AGM 05/03/96

View Document

13/03/9613 March 1996 S252 DISP LAYING ACC 05/03/96

View Document

25/02/9625 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM:
C/O ROBNORGANIC SYSTEMS LTD
HUNTS RISE
SOUTH MARSTON PARK
SWINDON, SN3 4TE

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

13/06/9413 June 1994 EXEMPTION FROM APPOINTING AUDITORS 08/06/94

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM:
37 GAY STREET
BATH
BA1 2NT

View Document

01/06/931 June 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/05/9219 May 1992 COMPANY NAME CHANGED
JONES CORPORATION LIMITED
CERTIFICATE ISSUED ON 20/05/92

View Document

06/04/926 April 1992 SECRETARY RESIGNED

View Document

01/04/921 April 1992 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