JANIP DISTRIBUTION LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1019 May 2010 APPLICATION FOR STRIKING-OFF

View Document

11/11/0911 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM UNIT 3 NORMAN TERRACE BEECHINGS WAY INDUSTRIAL ESTATE ALFORD LINCOLNSHIRE LN13 9JE

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: G OFFICE CHANGED 14/12/06 BONTHORPE HOUSE BONTHORPE ALFORD LINCOLNSHIRE LA13 9TD

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: G OFFICE CHANGED 05/07/01 C/O WILLIAMS AND COMPANY EBOR HOUSE KNOTT LANE EASINGWOOD YORK YO61 3LX

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 Incorporation

View Document


More Company Information