JUDGE GLOBAL LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

21/01/1921 January 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

21/01/1921 January 2019 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 15/11/2024: DEFER TO 15/11/2024

View Document

28/04/1728 April 2017 ORDER OF COURT TO WIND UP

View Document

21/03/1721 March 2017 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM C/O FORTIS ACCOUNTANCY SERVICES LIMITED EVANS BUSINESS CENTRE 10 STEPHENSON COURT SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 6UT

View Document

15/03/1715 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/1715 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1715 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/05/1628 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARIA JUDGE / 28/05/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR CARL RIMMINGTON

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS JUDGE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/11/1515 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR CARL RIMMINGTON

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR CARL RIMMINGTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 120

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O BEAUMONT ACCOUNTNACY UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH ENGLAND

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 19 FISHBOURNE GROVE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5LG UNITED KINGDOM

View Document

27/06/1227 June 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information