JASMINE DEVELOPMENTS LTD

Company Documents

DateDescription
18/12/0918 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

18/12/0918 December 2009 ORDER OF COURT TO WIND UP

View Document

18/12/0918 December 2009 INSOLVENCY:AMENDING FORM 2.33B WITH PROGRESS REPORT

View Document

25/11/0825 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2008

View Document

25/11/0825 November 2008 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

17/11/0817 November 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/11/0814 November 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/05/0816 May 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/09/077 September 2007 RESULT OF MEETING OF CREDITORS

View Document

03/09/073 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

03/09/073 September 2007 EXTENSION OF ADMINISTRATION

View Document

20/03/0720 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

10/11/0610 November 2006 STATEMENT OF PROPOSALS

View Document

07/11/067 November 2006 RESULT OF MEETING OF CREDITORS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM:
233 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DD

View Document

01/09/061 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

12/05/0612 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 AUDITOR'S RESIGNATION

View Document

16/08/0516 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM:
SECOND FLOOR OFFICES
BURLINGTON HOUSE
72-76 OLD CHRISTCHURCH ROAD
BOURNEMOUTH DORSET BH1 2HZ

View Document

15/07/0215 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 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