J P REILLY LTD

Company Documents

DateDescription
22/11/1322 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
REDFERN HOUSE 29 JURY STREET
WARWICK
CV34 4EH

View Document

23/01/1223 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/01/1223 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 61 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN UNITED KINGDOM

View Document

23/01/1223 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009193

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR MATTHEW MOLLOY

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 7 WATER STREET RADCLIFFE MANCHESTER M26 3DE

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK REILLY / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 15 ST LAWRENCE QUAY SALFORD MANCHESTER M50 3XT

View Document

27/02/0927 February 2009 SECRETARY RESIGNED CAROLINE WALSH

View Document

16/01/0916 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: 24 VANCOUVER QUAY SALFORD QUAYS MANCHESTER M50 3TT

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 32 VANCOUVER QUAY SALFORD QUAYS MANCHESTER M50 3TU

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 5 EGERTON CRESCENT WITHINGTON MANCHESTER M20 4PN

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 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