JESMONDS OF HIGHWORTH LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

09/03/119 March 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011:LIQ. CASE NO.1

View Document

09/03/119 March 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003294,PR002204

View Document

03/08/103 August 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002204,PR003294

View Document

17/01/1017 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SVEN SAINT-CALBRE / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVEN SAINT-CALBRE / 01/01/2010

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/09/093 September 2009 DIRECTOR AND SECRETARY APPOINTED SVEN SAINT-CALBRE

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CRANKSHAW

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE CRANKSHAW

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 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