J8 DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 APPLICATION FOR STRIKING-OFF

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/07/1125 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/08/1017 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN CORKERY / 14/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY ANTHONY YANDLE / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GALLAGHER / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR THOMAS JOHN CORKERY

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM
24 GRAYS INN ROAD
LONDON
WC1X 8HP

View Document

05/08/095 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 SECRETARY APPOINTED THOMAS JOHN CORKERY

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY STEVEN DUDDY

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
LEITRIM HOUSE, COLDHARBOUR LANE
AYLESFORD
MAIDSTONE
KENT ME207NS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/05/0816 May 2008 PREVEXT FROM 31/07/2007 TO 30/09/2007

View Document

16/05/0816 May 2008 SECRETARY APPOINTED STEVEN DUDDY

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES BELLINGHAM

View Document

28/11/0728 November 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 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