JWN MINIATURE RAILWAYS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY NEMETH

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY TRACY NEMETH

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY NEMETH

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY TRACY NEMETH

View Document

04/11/114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN NEMETH / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOZSEF WILLIAM NEMETH / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN NEMETH / 01/10/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOZSEF NEMETH / 01/10/2008

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY NEMETH / 01/10/2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM:
QUADRANT COURT 48 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS B15 1TH

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM:
7 BRECON ROAD
BRISTOL
BS9 4DT

View Document

09/11/059 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0531 January 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 COMPANY NAME CHANGED
THE BATH TAX CENTRE LIMITED
CERTIFICATE ISSUED ON 07/12/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

14/08/9814 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 Incorporation

View Document

18/10/9618 October 1996 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