2JD LTD

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/127 June 2012 APPLICATION FOR STRIKING-OFF

View Document

01/06/121 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CRONIN

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MRS JEAN FRANCIS CRONIN

View Document

10/02/1110 February 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CRONIN

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MS JEAN FRANCIS CRONIN

View Document

07/01/117 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED JOHN DENIS CRONIN

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM 24 GRENVILLE COURT SILVERDALE ROAD SOUTHAMPTON SO15 2TD

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

17/03/1017 March 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CRONIN / 30/10/2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 COMPANY NAME CHANGED AMAZON LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

11/12/0911 December 2009 CHANGE OF NAME 05/12/2009

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/07/091 July 2009 CURRSHO FROM 31/10/2009 TO 31/08/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: GISTERED OFFICE CHANGED ON 05/05/2009 FROM 1 LILAC ROAD SOUTHAMPTON HAMPSHIRE SO16 3AZ

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID FLAK

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 Incorporation

View Document

30/10/0630 October 2006 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