JOIN IN ENTERPRISES LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 3 FITZHARDINGE STREET FITZHARDINGE STREET 3RD FLOOR LONDON W1H 6EF ENGLAND

View Document

31/07/1831 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/1831 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

31/07/1831 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CESSATION OF IAN ALAN NUNN AS A PSC

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN NUNN

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR FRANKLYN LEONARD ILETT

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA BIRKBECK

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MS LUCY MANUELA DE GROOT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O CHADDESLEY SANFORD LLP 5TH FLOOR 40 MORTIMER STREET LONDON W1W 7RQ

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 PREVSHO FROM 31/05/2014 TO 30/09/2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALICE HUNT

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MS REBECCA MARGARET BIRKBECK

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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