SJH DEVELOPMENTS LTD

Company Documents

DateDescription
02/05/142 May 2014 INSOLVENCY:LIQUUIDATORS ANNUAL PROGRESS REPORT TO 28/02/2014

View Document

15/04/1415 April 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR003340,PR100213

View Document

15/04/1415 April 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR003340,PR100213

View Document

15/04/1415 April 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR003340,PR100213

View Document

15/04/1415 April 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.10:IP NO.PR003340,PR100213

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
SUITE 5 BLACKBURN ENTERPRISE CENTRE FURTHERGATE
BLACKBURN
LANCASHIRE
BB1 3HQ

View Document

28/06/1328 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/05/1323 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/05/1323 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/05/1310 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR001009,PR001708

View Document

10/05/1310 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR001009,PR001708

View Document

10/05/1310 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR001009,PR001708

View Document

08/05/138 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002350,PR001708

View Document

08/05/138 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002350,PR001708

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
33 THANET LEE CLOSE
CLIVIGER
BURNLEY
BB10 4TX

View Document

28/03/1328 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/03/1328 March 2013 ORDER OF COURT TO WIND UP

View Document

22/02/1322 February 2013 ORDER OF COURT TO WIND UP

View Document

06/07/126 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE SIBBALD / 01/01/2009

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

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