JUST ADD WATER LIMITED

Company Documents

DateDescription
17/04/1317 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1317 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

20/12/1220 December 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/08/127 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2012

View Document

28/03/1228 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

16/03/1216 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/02/1227 February 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O KPMG LLP ST. JAMES'S SQUARE MANCHESTER M2 6DS

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 440-450 COB DRIVE SWAN VALLEY NORTHAMPTON NORTHAMPTONSHIRE NN4 9BB

View Document

25/01/1225 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008709,00009336

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARCELLO LOMBARDO

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED DOMINIC JOSEPH LAVELLE

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED DOMINIC JOSEPH LAVELLE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MS JULIA REYNOLDS

View Document

06/06/116 June 2011 ARTICLES OF ASSOCIATION

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR MARK DERRICK BEACHAM

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HITT

View Document

05/05/115 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1010 November 2010 CONSOLIDATION 05/11/10

View Document

10/11/1010 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

01/02/101 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HITT / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO LOMBARDO / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DERRICK BEACHAM / 01/10/2009

View Document

06/10/096 October 2009 ARTICLES OF ASSOCIATION

View Document

06/10/096 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND MALONE

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR MARCELLO LOMBARDO

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY PAUL PILLAY

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MR MARK DERRICK BEACHAM

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM UNIT 8 MANSARD CLOSE WESTGATE INDUSTRIAL ESTATE NORTHAMPTON NN5 5DL

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR RICHARD JOHN HITT

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR KEITH FLEMING

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: G OFFICE CHANGED 23/08/03 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/01/03

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/01/01

View Document

13/03/0113 March 2001 �99998 28/02/01

View Document

13/03/0113 March 2001 ADOPT ARTICLES 28/02/01

View Document

13/03/0113 March 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/00

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 7 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

15/02/0015 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 COMPANY NAME CHANGED DOUBLES CLASSIC SPORTS AND LEISU RE WEAR LIMITED CERTIFICATE ISSUED ON 08/09/99

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/01/00

View Document

26/01/9926 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/98

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/97

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/96

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/94

View Document

14/02/9414 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 EXEMPTION FROM APPOINTING AUDITORS 01/07/90

View Document

27/03/9127 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 NC INC ALREADY ADJUSTED 12/11/90

View Document

11/12/9011 December 1990 � NC 100/200 12/11/90

View Document

11/12/9011 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9023 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 EXEMPTION FROM APPOINTING AUDITORS 31/05/89

View Document

11/12/8911 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 ALTER MEM AND ARTS 20/10/89

View Document

11/12/8911 December 1989 Resolutions

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: G OFFICE CHANGED 14/11/89 31 CORSHAM STREET LONDON N1 6DR

View Document

14/11/8914 November 1989

View Document

13/11/8913 November 1989 COMPANY NAME CHANGED ADENGLEN LIMITED CERTIFICATE ISSUED ON 14/11/89

View Document

12/08/8812 August 1988 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