JUNIPER DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/02/1012 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/0912 November 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/10/0928 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED DAVID CRAWFORD BRIDGES

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH HORLER

View Document

24/10/0824 October 2008 SECRETARY APPOINTED ELIZABETH ANN BLEASE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY VALERIE LYNCH

View Document

17/10/0817 October 2008 DECLARATION OF SOLVENCY

View Document

17/10/0817 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/0817 October 2008 SPECIAL RESOLUTION TO WIND UP

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 234 BATH ROAD SLOUGH BERKSHIRE SL1 4EE

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN PROBERT

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE LYNCH

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED SIVA SHANKAR

View Document

22/07/0822 July 2008 SECRETARY APPOINTED VALERIE ANN LYNCH

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 S366A DISP HOLDING AGM 19/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 5 STRAND LONDON WC2N 5AF

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 5 STRAND LONDON WC2N 5HR

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NC INC ALREADY ADJUSTED 17/08/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 4 SUGARBROOK COURT ASTON ROAD BROMSGROVE WORCESTERSHIRE B60 3EX

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 £ NC 1000/45000 17/08/

View Document

18/08/0018 August 2000 SECT 320 10/08/00

View Document

18/08/0018 August 2000

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB

View Document

18/08/0018 August 2000 Resolutions

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 COMPANY NAME CHANGED PINCO 1451 LIMITED CERTIFICATE ISSUED ON 10/08/00

View Document

27/06/0027 June 2000 Incorporation

View Document

27/06/0027 June 2000 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