JULIE TRUBY LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/112 March 2011 APPLICATION FOR STRIKING-OFF

View Document

27/08/1027 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TRUBY / 28/07/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD IAIN CUTHBERT / 28/07/2010

View Document

02/02/102 February 2010 COMPANY NAME CHANGED WOOLY BLUE LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

19/01/1019 January 2010 CHANGE OF NAME 17/12/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 20 BRENTWOOD AVENUE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 3DH

View Document

15/09/0915 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 24 MALVERN ROAD SEATON SLUICE WHITLEY BAY TYNE & WEAR NE26 4BZ

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 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