JLC ENTERPRISE LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/101 March 2010 APPLICATION FOR STRIKING-OFF

View Document

10/12/0910 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PAUL GREEN / 20/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET GRUNDY / 20/10/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/10/06; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: G OFFICE CHANGED 21/09/06 3 CHERRY TREE WAY HELMSHORE ROSSENDALE BB4 4JZ

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: G OFFICE CHANGED 22/11/05 8 CAPITOL CLOSE SMITHILLS BOLTON LANCASHIRE BL1 6LU

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: G OFFICE CHANGED 16/03/05 44 CARLTON ROAD HEATON BOLTON LANCASHIRE BL1 5HY

View Document

15/12/0415 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: G OFFICE CHANGED 24/06/04 42 BATTENHALL RISE WORCESTER WORCESTERSHIRE WR5 2DE

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM BN24 9ND

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0320 October 2003 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