J.K. CEILINGS & PARTITIONS LIMITED

Company Documents

DateDescription
07/02/127 February 2012 STRUCK OFF AND DISSOLVED

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1117 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/111 March 2011 FIRST GAZETTE

View Document

19/08/1019 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIES

View Document

10/11/0910 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/0924 July 2009 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

16/07/0916 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIES / 31/03/2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GISTERED OFFICE CHANGED ON 15/04/2009 FROM 1 COLERIDGE DRIVE NEWFERRY MERSEYSIDE CH62 5JT

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 41 MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DJ

View Document

16/10/0716 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: G OFFICE CHANGED 05/12/05 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 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