HERBIE FROGG (JERMYN ST.) LIMITED

Company Documents

DateDescription
04/04/124 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/124 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011:LIQ. CASE NO.1

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

17/03/1017 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/03/1017 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/03/1017 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005053,00005773

View Document

29/01/1029 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALA ICODI HENDERSON / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GERSHON KLASS / 01/10/2009

View Document

03/12/093 December 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY MALA HENDERSON

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED RANES PA PERERA

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS; AMEND

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

07/03/037 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 8 BAKER STREET LONDON W1M 1DA

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/09/0213 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/03/0022 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995

View Document

20/02/9520 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: G OFFICE CHANGED 15/02/95 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

15/02/9515 February 1995 ALTER MEM AND ARTS 01/02/95

View Document

15/02/9515 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 Resolutions

View Document

15/02/9515 February 1995

View Document

09/02/959 February 1995 COMPANY NAME CHANGED JOLISQUAY LIMITED CERTIFICATE ISSUED ON 10/02/95

View Document

19/01/9519 January 1995 Incorporation

View Document

19/01/9519 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information