J & L PROPERTIES (2001) LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/04/097 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/0926 March 2009 APPLICATION FOR STRIKING-OFF

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/10/0327 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/018 August 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