J A BLOCK PAVING LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1116 May 2011 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 08/03/2011:LIQ. CASE NO.1

View Document

16/09/1016 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2010:LIQ. CASE NO.1

View Document

11/09/0911 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/09/0911 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009519,00008988

View Document

11/09/0911 September 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM 65 ST. MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM RAILSTONE TERMINAL MARLBOROUGH ROAD WOOTTON BASETT SWINDON WILTSHIRE SN4 7EH

View Document

26/02/0926 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/09/99;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/08/9412 August 1994

View Document

12/08/9412 August 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 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