J D CONTRACT SOLUTIONS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-29

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-05-29

View Document

07/08/217 August 2021 Liquidators' statement of receipts and payments to 2021-05-29

View Document

07/08/187 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2018:LIQ. CASE NO.1

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 28 CHURCH LANE WALTHAM CROSS CHESHUNT EN80DY UNITED KINGDOM

View Document

11/06/1711 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1711 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/06/1711 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 30/04/16 NO CHANGES

View Document

02/02/162 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR JASON CURTIS DOBSON

View Document

08/05/148 May 2014 SECRETARY APPOINTED MS DANIELLE HAYLEY WIGGETT

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information