J FINNERTY LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/104 November 2010 APPLICATION FOR STRIKING-OFF

View Document

13/10/1013 October 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: G OFFICE CHANGED 02/08/01 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0117 July 2001 COMPANY NAME CHANGED J FINNERTY PLUMBERS LIMITED CERTIFICATE ISSUED ON 17/07/01

View Document

12/07/0112 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0112 July 2001 Incorporation

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