THEJUICEPROJECT.COM C.I.C

Company Documents

DateDescription
24/04/1324 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/01/1324 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/04/125 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
35 COUNTING HOUSE LANE
GREAT DUNMOW
ESSEX
CM6 1BX

View Document

23/02/1223 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1223 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/02/1223 February 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/10/1111 October 2011 30/09/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 30/09/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE MARY PATRICK / 30/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOUISE PATRICK / 30/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID STARR / 30/09/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MARY PATRICK / 30/09/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 30/09/09 NO MEMBER LIST

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0830 September 2008 CIC 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