JKS CONSTRUCTION (WIRRAL) LIMITED



Company Documents

DateDescription
19/11/1319 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2013

View Document

11/12/1211 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2012

View Document

27/10/1127 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2011:LIQ. CASE NO.1

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 20 WOODSIDE BUSINESS PARK SHORE ROAD BIRKENHEAD WIRRAL CH41 1EL ENGLAND

View Document

01/11/101 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/11/101 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008621

View Document

01/11/101 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 4 HAMBLEDON CLOSE LEDSHAM PARK LITTLE SUTTON SOUTH WIRRAL CHESHIRE CH66 4YF

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 20 WOODSIDE BUSINESS PARK SHORE ROAD BIRKENHEAD WIRRAL CH41 1EL ENGLAND

View Document

22/07/1022 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR ROBERT WILLIAM CLARKE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR GARY PAUL MILLER

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

22/07/0922 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0821 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/03/0828 March 2008 Appointment Terminate, Director And Secretary David Keenan Logged Form

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/08/0615 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document



01/08/051 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0419 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/07/0311 July 2003 RETURN MADE UP TO 25/06/03; NO CHANGE OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/07/0210 July 2002 RETURN MADE UP TO 25/06/02; NO CHANGE OF MEMBERS

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED UNITCASE LIMITED CERTIFICATE ISSUED ON 23/01/02; RESOLUTION PASSED ON 15/01/02

View Document

04/07/014 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 25/06/00; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/07/99

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 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