JTR ASCOT LTD

Company Documents

DateDescription
16/06/0716 June 2007 DISSOLVED

View Document

16/03/0716 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

16/03/0716 March 2007 ADMINISTRATION TO DISSOLUTION

View Document

01/02/071 February 2007 STATEMENT OF PROPOSALS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: G OFFICE CHANGED 25/10/06 THE COURTYARD HIGH STREET CHOBHAM SURREY GU24 8AF

View Document

18/10/0618 October 2006 APPOINTMENT OF ADMINISTRATOR

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: G OFFICE CHANGED 26/08/05 52 SWORDSMANS ROAD DEEPCUT CAMBERLEY SURREY GU16 6GE

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0522 April 2005 DIV 11/04/05

View Document

22/04/0522 April 2005 DIVIDED AND SUBDIVIDED 07/03/05

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED 04/03/05

View Document

30/03/0530 March 2005 � NC 100/600000 04/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

01/02/041 February 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: G OFFICE CHANGED 21/10/03 27 HIGH STREET FARNBROUGH HANTS GU14 6ES

View Document

05/08/035 August 2003 COMPANY NAME CHANGED GOLDHOUSE LTD CERTIFICATE ISSUED ON 05/08/03

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: G OFFICE CHANGED 05/08/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information