JUNIPER DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1221 November 2012 APPLICATION FOR STRIKING-OFF

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MOORE / 18/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: GISTERED OFFICE CHANGED ON 31/07/2009 FROM 2ND FLOOR LANDMARK HOUSE STATION ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 7BS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: G OFFICE CHANGED 10/07/06 SUITE 131 ATLAS BUSINESS CENTRE 1 SIMONSWAY MANCHESTER LANCASHIRE M22 5PP

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/037 December 2003 NEW SECRETARY APPOINTED

View Document

07/12/037 December 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED 08/08/02

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED 08/08/02

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED 08/08/02

View Document

30/09/0230 September 2002 � NC 1000/3000 08/08/0

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 S366A DISP HOLDING AGM 14/06/01

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 SUITE 13 ATLAS BUSINESS CENTRE 1 SIMONSWAY MANCHESTER LANCASHIRE M22 5HF

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information