JSB EMEC LIMITED

Company Documents

DateDescription
18/04/1118 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1118 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010:LIQ. CASE NO.1

View Document

24/12/0924 December 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/12/0924 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/12/0924 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008996,00009518

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH ESSEX SS7 2BT

View Document

11/09/0911 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LEMEL / 01/01/2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: G OFFICE CHANGED 20/05/05 MASONS 20/24 HIGH STREET RAYLEIGH ESSEX SS6 7EF

View Document

06/09/046 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0018 August 2000 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