JOSEPH NELSON LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/10/1229 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/10/124 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS

View Document

01/12/111 December 2011 AUDITOR'S RESIGNATION

View Document

28/07/1128 July 2011 SAIL ADDRESS CREATED

View Document

27/07/1127 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008930

View Document

27/07/1127 July 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM, NELSON HOUSE, GADBROOK BUSINESS PARK, GADBROOK ROAD NORTHWICH, CHESHIRE, CW9 7TN

View Document

27/07/1127 July 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/07/1113 July 2011 SOLVENCY STATEMENT DATED 08/07/11

View Document

13/07/1113 July 2011 STATEMENT BY DIRECTORS

View Document

13/07/1113 July 2011 13/07/11 STATEMENT OF CAPITAL GBP 0.10

View Document

13/07/1113 July 2011 REDUCE ISSUED CAPITAL 08/07/2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN DOUGLAS

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MRS GILLIAN MARJORIE CLARKE

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR PAUL STUART CHAMBERS

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STITCHER

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN ALDRIDGE

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MISS JESSICA ABIGAIL SMITH

View Document

16/11/1016 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MR ROBIN DOUGLAS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY KAREN MORGAN

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/11/095 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/093 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR DAVID STITCHER

View Document

13/03/0913 March 2009 DIRECTOR'S PARTICULARS RICHARD CURRY

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 SECRETARY'S PARTICULARS KAREN MORGAN

View Document

09/05/089 May 2008 DIRECTOR APPOINTED RICHARD IAN CURRY

View Document

09/05/089 May 2008 DIRECTOR RESIGNED MARTIN ANDREW

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/09/059 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: CHILTERN HOUSE GADBROOK BUSINESS CENTRE GADBROOK ROAD NORTHWICH CHESHIRE CW9 7TN

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/02/05; NO CHANGE OF MEMBERS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 63 HIGH STREET TARVIN CHESTER CH3 8EE

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 13/02/04; NO CHANGE OF MEMBERS

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 13/02/02; NO CHANGE OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 � NC 1500000/2000000 27/04/01

View Document

29/05/0129 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 31/10/00

View Document

06/11/006 November 2000 � NC 700000/1500000 31/1

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

18/06/9818 June 1998 � NC 200000/700000 19/03/98

View Document

18/06/9818 June 1998 NC INC ALREADY ADJUSTED 19/05/98

View Document

24/04/9824 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 CONVE 01/06/96

View Document

26/06/9626 June 1996 US$ NC 0/19890 01/06/96

View Document

26/06/9626 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/06/96

View Document

26/06/9626 June 1996 NC INC ALREADY ADJUSTED 01/06/96

View Document

26/06/9626 June 1996 ADOPT MEM AND ARTS 01/06/96

View Document

10/06/9610 June 1996

View Document

10/06/9610 June 1996

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 ALTER MEM AND ARTS 01/06/96

View Document

09/06/969 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/969 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/969 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 13/02/95; CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ALTER MEM AND ARTS 03/04/95

View Document

11/04/9511 April 1995 S80A AUTH TO ALLOT SEC 03/04/95

View Document

09/01/959 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

25/02/9425 February 1994

View Document

25/02/9425 February 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993

View Document

10/03/9310 March 1993 RETURN MADE UP TO 25/02/93; CHANGE OF MEMBERS

View Document

10/03/9310 March 1993

View Document

10/03/9310 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 RE SHARE OPT SCHEME 28/01/91

View Document

18/06/9118 June 1991

View Document

18/06/9118 June 1991 RETURN MADE UP TO 10/03/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/06/9025 June 1990 SUBDIVISION OF SHARES 06/06/90

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 � NC 100/200000 01/09

View Document

10/11/8910 November 1989 DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED WEARSDALE LIMITED CERTIFICATE ISSUED ON 25/04/89

View Document

05/04/895 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: G OFFICE CHANGED 05/04/89 404 COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 170389

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 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