J.L. SULLIVAN PROJECTS LIMITED

Company Documents

DateDescription
11/04/1111 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1111 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010

View Document

17/12/1017 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2010

View Document

16/12/0916 December 2009 STATEMENT OF AFFAIRS/4.19

View Document

16/12/0916 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/12/0916 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 37A HIGH STREET ALCESTER WARWICKSHIRE B49 5AF

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 SECRETARY APPOINTED JUDITH ANN GREGORY

View Document

01/02/081 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: ALCESTER HOUSE 2/4 GAS HOUSE LANE ALCESTER WARWICKSHIRE B49 5QP

View Document

09/01/019 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9812 February 1998 COMPANY NAME CHANGED POSTDANCE LIMITED CERTIFICATE ISSUED ON 13/02/98

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9814 January 1998 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