JUEL PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
23/04/1323 April 2013 | STRUCK OFF AND DISSOLVED |
08/01/138 January 2013 | FIRST GAZETTE |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MOHAN ROCKEY / 01/09/2010 |
19/10/1019 October 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0924 November 2009 | Annual return made up to 1 September 2009 with full list of shareholders |
06/03/096 March 2009 | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
05/03/095 March 2009 | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/12/0819 December 2008 | REGISTERED OFFICE CHANGED ON 19/12/08 FROM: GISTERED OFFICE CHANGED ON 19/12/2008 FROM 22 ABRAHAM CLOSE WILLEN PARK MILTON KEYNES MK15 9JA |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0727 January 2007 | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
28/10/0628 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0628 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/08/0629 August 2006 | SECRETARY RESIGNED |
29/08/0629 August 2006 | NEW SECRETARY APPOINTED |
06/02/066 February 2006 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
06/02/066 February 2006 | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
06/02/066 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
12/10/0412 October 2004 | SECRETARY RESIGNED |
12/10/0412 October 2004 | DIRECTOR RESIGNED |
12/10/0412 October 2004 | SECRETARY RESIGNED |
12/10/0412 October 2004 | DIRECTOR RESIGNED |
12/10/0412 October 2004 | NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | NEW SECRETARY APPOINTED |
12/10/0412 October 2004 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
01/09/041 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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