J D I (GRAYS) LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 STRUCK OFF AND DISSOLVED

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/02/075 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

20/09/0620 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 COMPANY NAME CHANGED
DAVID INCE LTD
CERTIFICATE ISSUED ON 19/02/04

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM:
46-54 HIGH STREET
INGATESTONE
ESSEX CM4 9DW

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

09/09/039 September 2003 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