JUEL PROPERTIES LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MOHAN ROCKEY / 01/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

01/09/041 September 2004 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