JOINTPORT GBB LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

04/03/104 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 1ST FLOOR NATHANIEL HOUSE DAVID STREET BRIDGEND CF31 3SA

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

07/09/047 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

02/09/042 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 11 BRIAN CRESCENT PORTHCAWL BRIDGEND CF36 5LE

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/08/0424 August 2004 FIRST GAZETTE

View Document

03/02/043 February 2004 COMPANY NAME CHANGED EDYCT CYFYNGEDIG CERTIFICATE ISSUED ON 03/02/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 Incorporation

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