J.C. AUTOMATICS (LICHFIELD) LIMITED

Company Documents

DateDescription
30/09/1030 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/06/1030 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

30/06/1030 June 2010 RESOLUTION INSOLVENCY:- BOOKS & ACCOUNTS:LIQ. CASE NO.1

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM LOW LANE HORSFORTH LEEDS LS18 4ER

View Document

22/01/1022 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008072,00009242

View Document

22/01/1022 January 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/01/1022 January 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/11/0930 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DANOPTRA DIRECTOR II LIMITED / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR RESIGNED DANOPTRA DIRECTOR I LIMITED

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR PAUL ALAN MEEHAN

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 14/10/98; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 4C WILTELL WORKS, UPPER ST JOHNS STREET, LICHFIELD, STAFFORDSHIRE, WS14 9DX.

View Document

12/03/9612 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 AUDITOR'S RESIGNATION

View Document

14/11/9514 November 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 RETURN MADE UP TO 14/10/94; CHANGE OF MEMBERS

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: G OFFICE CHANGED 16/10/91 STANDLEY HOUSE 57 UPPER ST JOHN STREET LICHFIELD STAFFS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 WD 28/09/88 AD 19/09/88--------- � SI 20@1=20 � IC 220/240

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/12/8615 December 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

10/08/7910 August 1979 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