J R CROMPTON (USA) LIMITED

Company Documents

DateDescription
12/04/0712 April 2007 DISSOLVED

View Document

12/01/0712 January 2007 ADMINISTRATION TO DISSOLUTION

View Document

08/09/068 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 12TH FLOOR SUNLIGHT HOUSE MANCHESTER LANCASHIRE M3 3JZ

View Document

07/04/067 April 2006 RESULT OF MEETING OF CREDITORS

View Document

27/03/0627 March 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

13/02/0613 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0212 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 18/01/02

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ADOPTARTICLES14/04/00

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 ALTERMEMORANDUM18/04/00

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: ELTON HOUSE WELLINGTON STREET BURY BL8 2AS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: G OFFICE CHANGED 14/12/95 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED BROOMCO (986) LIMITED CERTIFICATE ISSUED ON 20/10/95

View Document

04/09/954 September 1995 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