J C D MOVING LIMITED

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-06-18

View Document

27/06/1427 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/06/1427 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/06/1427 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
CONSTANCE HOUSE LINSTOCK WAY
ATHERTON
MANCHESTER
M46 0RS

View Document

17/02/1417 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/01/1328 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

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

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM CONATANCE HOUSE LINSTOCK WAY ATHERTON MANCHESTER M46 0RS

View Document

13/01/1113 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DALEY / 01/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK DALEY / 01/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARIE JONES / 01/12/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 SALE OF LEGAL TITLE 16/11/05

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/04/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 S-DIV 06/04/03

View Document

17/12/0417 December 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

17/12/0417 December 2004 SHARES SUBDIVIDED 06/04/03

View Document

09/12/049 December 2004 S-DIV 06/04/03

View Document

09/12/049 December 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

09/12/049 December 2004 SHARES SUB DIVIDED 06/04/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/07/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED J.C. DALEY & SONS (BUILDERS) LIM ITED CERTIFICATE ISSUED ON 13/11/01

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/01/01

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/02/944 February 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 S366A DISP HOLDING AGM 30/11/93 S252 DISP LAYING ACC 30/11/93 S386 DIS APP AUDS 30/11/93

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9023 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/05/8912 May 1989 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/05/8912 May 1989 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/11/738 November 1973 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