JOINCODE LIMITED

Company Documents

DateDescription
03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1331 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSE CASTELO-SANCHEZ

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSE LESTON

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

28/02/1128 February 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOSE LESTON

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOSE CASTELO-SANCHEZ

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/1027 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

18/11/0918 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/10/0829 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM:
LOWER GROUND FLOOR NO 2
2 SOUTH HARBOUR HARBOUR VILLAGE
PENRYN
CORNWALL TR10 8LR

View Document

27/01/0727 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0425 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM:
WESTERN WHARF
THE DOCKS
FALMOUTH
CORNWALL TR11 4NJ

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/01/019 January 2001 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/02/0018 February 2000 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/01/9928 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9827 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/985 February 1998 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM:
PENNANT HOUSE
HAMILTON TERRACE
MILFORD HAVEN
PEMBROKESHIRE SA73 3AJ

View Document

13/10/9613 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/11/9516 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM:
THE DOCKS
MILFORD HAVEN
DYFED
SA73 3LA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM:
GOOSE PILL
THE DOCKS
MILFORD HAVEN

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/10/93; CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

05/01/935 January 1993 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

06/12/916 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9110 October 1991 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