J2 DESIGN LIMITED

Company Documents

DateDescription
23/06/1123 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2011:LIQ. CASE NO.1

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM RISDEN WALLED GARDEN RYE ROAD HAWKHURST KENT TN18 5DP

View Document

21/05/1021 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009600,00009688

View Document

21/05/1021 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 9 LAMBROOK TERRACE FULHAM LONDON SW6 6TF

View Document

31/08/0531 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: G OFFICE CHANGED 29/07/04 51 WALDEMAR AVENUE MANSIONS FULHAM LONDON SW6 5LX

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: G OFFICE CHANGED 20/08/03 BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

14/08/0314 August 2003 COMPANY NAME CHANGED GUMBOOTS INVESTMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 14/08/03

View Document

01/08/031 August 2003 Incorporation

View Document

01/08/031 August 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