JOHNSON COD 1 PLC

Company Documents

DateDescription
02/06/102 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/102 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2010

View Document

02/03/102 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/03/102 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2010

View Document

17/09/0917 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2009

View Document

17/09/0917 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2009

View Document

18/09/0818 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008

View Document

17/10/0717 October 2007 DECLARATION OF SOLVENCY

View Document

30/09/0730 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

30/09/0730 September 2007 SPECIAL RESOLUTION TO WIND UP

View Document

20/09/0720 September 2007 SPECIAL RESOLUTION TO WIND UP

View Document

16/11/0616 November 2006 RETURN MADE UP TO 06/11/06; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NC DEC ALREADY ADJUSTED 19/11/03

View Document

19/12/0319 December 2003

View Document

19/12/0319 December 2003 £ NC 50000/16000 19/11/03

View Document

19/12/0319 December 2003 S-DIV 19/11/03

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 NC INC ALREADY ADJUSTED 19/11/03

View Document

29/11/0329 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

19/11/0319 November 2003 APPLICATION COMMENCE BUSINESS

View Document

19/11/0319 November 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/11/0319 November 2003 Application to commence business

View Document

06/11/036 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information