JEROSE LIMITED

Company Documents

DateDescription
04/10/124 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1212 July 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/07/1212 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012

View Document

04/07/124 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012

View Document

04/07/124 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/05/129 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2012

View Document

14/07/1114 July 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/05/114 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/05/114 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/114 May 2011 STATEMENT OF AFFAIRS/4.19

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 33 COCKTON HILL ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6HS

View Document

04/04/114 April 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/03/1114 March 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011

View Document

29/09/1029 September 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/09/1029 September 2010 COURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR

View Document

28/05/1028 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 15 NORTH BONDGATE BISHOP AUCKLAND COUNTY DURHAM DL14 7PG

View Document

11/05/0411 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: THE MANSE WOLSINGHAM BISHOP AUCKLAND COUNTY DURHAM DL13 3AP

View Document

27/10/0127 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: THE MANSE WOLSINGHAM COUNTY DURHAM DL13 3AP

View Document

03/04/013 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

02/12/992 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9826 February 1998 Incorporation

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