SSJ ASSOCIATES LIMITED

Company Documents

DateDescription
03/01/123 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/113 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O NORTHPOINT ASSOCIATES COBALT BUSINESS EXCHANGE COBALT PARK WAY SILVERLINK NORTH TYNESIDE TYNE AND WEAR NE28 9NZ

View Document

14/01/1114 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/01/1114 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/01/1114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008827

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 20 AYSGARTH EAST HARTFORD NORTHUMBERLAND NE23 3AQ

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROSALIND CLARK

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MS ROSALIND CLARK

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR GARY BRYAN CLARK

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0920 November 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 13 August 2008 with full list of shareholders

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED PAUL SIMPSON

View Document

29/07/0829 July 2008 Appointment Terminate, Director Gary Bryan Clark Logged Form

View Document

28/07/0828 July 2008 SECRETARY APPOINTED MR PAUL SIMPSON

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR PAUL SIMPSON

View Document

28/07/0828 July 2008 DIRECTOR RESIGNED GARY CLARK

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 SHARE DETAILS 01/11/06

View Document

30/04/0730 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/0730 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0720 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: UNIT 2 29 MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE KILLINGWORTH NEWCASTLE UPON TYNE TYNE & WEAR NE12 5UJ

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/11/031 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/10/03

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 Incorporation

View Document

13/08/0213 August 2002 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