JORIS IDE LTD

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/091 October 2009 APPLICATION FOR STRIKING-OFF

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL VERHELST BVBA / 15/12/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON GRISEWOOD

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHEL BVBA / 15/12/2008

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY PETER OVERMEER

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRISEWOOD / 01/07/2008

View Document

24/12/0824 December 2008 SECRETARY APPOINTED MICHEL VERHELST BVBA

View Document

08/10/088 October 2008 APPOINTMENT TERMINATE, DIRECTOR BREMHOVE NV LOGGED FORM

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MILLENIUM 3 NV

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

05/10/075 October 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 A207 THE HEATH BUSINESS PARK RUNCORN CHESHIRE WA7 4QX

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 UNIT 10A WHITWORTH COURT MANOR FARM ROAD WIDNES CHESHIRE WA7 1WA

View Document

12/06/0712 June 2007 FIRST GAZETTE

View Document

22/01/0722 January 2007 ARD CHANGER 15/12/06

View Document

08/01/078 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: G OFFICE CHANGED 25/01/05 UNIT 10A WHITWORTH COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1WA

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: G OFFICE CHANGED 23/12/04 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 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