JOHNSON MACHINE AND TOOL CO. LIMITED

Company Documents

DateDescription
02/02/122 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/112 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/05/1123 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/05/1112 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

20/12/1020 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2010:LIQ. CASE NO.1

View Document

20/12/1020 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/10/1026 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/06/1011 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2010:LIQ. CASE NO.1

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH

View Document

10/03/1010 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/01/1012 January 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

11/01/1011 January 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/11/0910 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009602,00008559

View Document

31/10/0931 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/10/0931 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/07/0920 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/07/03

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: CHURCH HOUSE 5-14 SOUTH ROAD SMETHWICK WARLEY WEST MIDLANDS B67 7BH

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 16/07/95; CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/09/936 September 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/09/9113 September 1991

View Document

13/09/9113 September 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/09/8911 September 1989

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 COMPANY NAME CHANGED QUALITY REPETITION LIMITED CERTIFICATE ISSUED ON 27/01/87

View Document

26/01/8726 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/8710 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 REGISTERED OFFICE CHANGED ON 10/01/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

View Document

05/11/865 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information