ROY JENKINS LIMITED

Company Documents

DateDescription
26/09/1226 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1226 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1226 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2012

View Document

24/02/1224 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2012

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 33 COCKTON HILL ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6HS

View Document

03/02/113 February 2011 STATEMENT OF AFFAIRS/4.19

View Document

03/02/113 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/02/113 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MCNAB JENKINS / 12/03/2010

View Document

25/06/1025 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

11/04/0811 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 15 NORTH BONDGATE BISHOP AUKLAND COUNTY DURHAM DL14 7PG

View Document

02/04/042 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 S386 DISP APP AUDS 12/03/02

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

23/04/0223 April 2002 S366A DISP HOLDING AGM 12/03/02

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0212 March 2002 Incorporation

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