JOURNEY DYNAMICS LIMITED

Company Documents

DateDescription
15/02/1215 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.2

View Document

13/01/1113 January 2011 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2010:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006856,00008595

View Document

15/10/1015 October 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

03/10/103 October 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 4 CLARIDGE COURT, LOWER KINGS ROAD, BERKHAMSTED HERTS HP4 2AF

View Document

17/08/1017 August 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006856,00008595

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLAND / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JELBERT / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPS MCMONIGALL / 01/10/2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICKABY & CO (COMPANY SECRETARY) LIMITED / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON OSBORN / 01/10/2009

View Document

26/06/0926 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 NC INC ALREADY ADJUSTED 23/07/07

View Document

23/04/0823 April 2008 NC INC ALREADY ADJUSTED 19/04/07

View Document

23/04/0823 April 2008 NC INC ALREADY ADJUSTED 15/02/08

View Document

23/04/0823 April 2008 GBP NC 1000/11000 19/04/2007

View Document

23/04/0823 April 2008 GBP NC 12000/150000 15/02/2008

View Document

23/04/0823 April 2008 GBP NC 11000/12000 23/07/2007

View Document

07/03/087 March 2008 DIRECTOR APPOINTED JOHN MCMONIGALL

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 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