JOHN KEITH WATSON LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/107 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 100

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 SOLVENCY STATEMENT DATED 15/09/10

View Document

23/09/1023 September 2010 STATEMENT BY DIRECTORS

View Document

23/09/1023 September 2010 REDUCE SHARE PREM ACCOUNT 15/09/2010

View Document

23/09/1023 September 2010 APPLICATION FOR STRIKING-OFF

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GADSDEN

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES THOMAS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GADSDEN / 16/12/2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH WATSON / 16/12/2009

View Document

19/08/0919 August 2009 COMPANY NAME CHANGED VIVA IMAGING LIMITED CERTIFICATE ISSUED ON 21/08/09

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 NEWSPAPER HOUSE FARADAY ROAD NEWBURY BERKSHIRE RG14 2DW

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003

View Document

31/01/0331 January 2003

View Document

02/01/032 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: G OFFICE CHANGED 20/05/02 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 Statement of affairs

View Document

14/12/0014 December 2000 SHARES AGREEMENT OTC

View Document

14/12/0014 December 2000

View Document

16/08/0016 August 2000 ADOPT ARTICLES 31/07/00

View Document

16/08/0016 August 2000 Resolutions

View Document

15/08/0015 August 2000

View Document

15/08/0015 August 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

15/08/0015 August 2000 � NC 1000/10000 24/07/

View Document

15/08/0015 August 2000 Resolutions

View Document

14/08/0014 August 2000 COMPANY NAME CHANGED PROCOLOUR PHOTOGRAPHIC & EXHIBIT ION SERVICES LIMITED CERTIFICATE ISSUED ON 15/08/00

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS; AMEND

View Document

21/11/9721 November 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993

View Document

23/06/9323 June 1993

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991

View Document

15/03/9115 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/02/9125 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 COMPANY NAME CHANGED RATEHOARD LIMITED CERTIFICATE ISSUED ON 21/01/91

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: G OFFICE CHANGED 16/01/91 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 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