JAMES PROPERTIES (DEVON) LIMITED

Company Documents

DateDescription
27/07/1127 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1127 April 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

07/01/097 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 39 SOUTHERNHAY GARDENS EXETER EX1 1PE

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: ACACIA RAWRIDGE HONITON DEVON EX14 9PT

View Document

17/10/0617 October 2006 APPOINTMENT OF LIQUIDATOR

View Document

21/06/0621 June 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: ACACIA RAWRIDGE HONITON EX14 9PT

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH

View Document

29/01/0429 January 2004

View Document

15/12/0315 December 2003 COMPANY NAME CHANGED HAZARA LIMITED CERTIFICATE ISSUED ON 15/12/03

View Document

13/12/0313 December 2003 SECRETARY RESIGNED

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/033 October 2003 Incorporation

View Document


More Company Information