JIMMY'S BAR LIMITED

Company Documents

DateDescription
17/06/1017 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1017 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/03/1017 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2010:LIQ. CASE NO.1

View Document

01/10/091 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2009:LIQ. CASE NO.1

View Document

26/05/0926 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

14/05/0914 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: BARCLAYS BANK CHAMBERS 2 MERMOND PLACE SWANAGE DORSET BH19 1DG

View Document

02/04/092 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005944,00008835

View Document

11/02/0911 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2006

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/11/0825 November 2008 First Gazette

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 9 ST STEPHEN'S COURT ST STEPHEN'S ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/04/0628 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1LD

View Document

16/03/0516 March 2005 SUB DIVISION 14/02/05

View Document

16/03/0516 March 2005 S-DIV 14/02/05

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 4 CINEMA BUILDINGS POOLE ROAD WESBOURNE BOURNEMOUTH DORSET BH4 9DW

View Document

23/04/0423 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0317 February 2003 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