JND THERMAL PROCESS LTD

Company Documents

DateDescription
11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LANGLEY / 01/12/2011

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
ENTERPRISE PARK ENTERPRISE WAY
RETFORD
NOTTINGHAMSHIRE
DN22 7HH

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
ENTERPRISE WAY RETFORD
NOTTINGHAMSHIRE
DN22 7HH

View Document

15/04/1015 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
THRUMPTON LANE
RETFORD
NOTTINGHAMSHIRE
DN22 7AN

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 COMPANY NAME CHANGED
JND THERMAL LIMITED
CERTIFICATE ISSUED ON 15/10/98

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 NC INC ALREADY ADJUSTED 29/04/98

View Document

01/05/981 May 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/05/981 May 1998 ￯﾿ᄑ NC 1000/10000
16/04/98

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED
PLANCROSS LIMITED
CERTIFICATE ISSUED ON 29/04/98

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

14/04/9814 April 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