JOSEPH TABNER LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Liquidators' statement of receipts and payments to 2024-08-19

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-08-19

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-08-19

View Document

25/10/2125 October 2021 Liquidators' statement of receipts and payments to 2021-08-19

View Document

07/11/197 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2019:LIQ. CASE NO.1

View Document

18/10/1918 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2019:LIQ. CASE NO.1

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM UNITS 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD LANCASHIRE M3 7BB

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 26 DRAYFIELDS DROYLSDEN MANCHESTER M43 7ET ENGLAND

View Document

02/09/182 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/09/182 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/09/182 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/06/1621 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM CARA HOUSE CROSSALL STREET MACCLESFIELD CHESHIRE SK11 6QF

View Document

03/07/153 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MISS BERNADETTE MARIE TABNER

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MRS COLLETTE HELEN BLACKMORE

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/07/1419 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TABNER

View Document

19/07/1419 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/07/1324 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM CATHERINE HOUSE 1 CORBETT STREET MANCHESTER M11 4BD

View Document

18/02/1318 February 2013 DIVIDEND OF £977 PER ORDINARY SHARE 21/11/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/06/118 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH FISHER / 04/06/2010

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: UNIT 5 JERSEY ST ANCOATS MANCHESTER 4

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

10/08/9210 August 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/08/549 August 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information