J.D. METALFABS. LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Restoration by order of the court

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

11/09/1311 September 2013 ORDER OF COURT - RESTORATION

View Document

19/02/0919 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/0819 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2008:LIQ. CASE NO.1

View Document

19/11/0819 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

01/07/081 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2008:LIQ. CASE NO.1

View Document

15/04/0815 April 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

04/03/084 March 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/12/0711 December 2007 APPOINTMENT OF ADMINISTRATOR

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: THE OLD RECTORY CHURCH LANE HOBY LEICESTERSHIRE, LE14 3DR

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 � IC 4/2 24/01/06 � SR 2@1=2

View Document

21/02/0621 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/058 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

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

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

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

View Document

23/11/9423 November 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/12/9218 December 1992 RETURN MADE UP TO 29/11/92; CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/924 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/02/9125 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 ALTER MEM AND ARTS 14/01/91

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED KEENDOUBLE LIMITED CERTIFICATE ISSUED ON 15/02/91

View Document

14/02/9114 February 1991 REGISTERED OFFICE CHANGED ON 14/02/91 FROM: G OFFICE CHANGED 14/02/91 2 BACHES STREET LONDON N1 6UB

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 29/11/90

View Document

29/11/9029 November 1990 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