JOHNSON COD 2 PLC

Company Documents

DateDescription
25/08/1025 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1025 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2010

View Document

25/05/1025 May 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/11/093 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2009

View Document

30/09/0930 September 2009 DECLARATION OF SOLVENCY

View Document

15/09/0915 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2009

View Document

01/11/081 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008

View Document

01/12/071 December 2007 DECLARATION OF SOLVENCY

View Document

21/11/0721 November 2007 SPECIAL RESOLUTION TO WIND UP

View Document

21/11/0721 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007

View Document

21/03/0721 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005

View Document

28/10/0428 October 2004 £ IC 1194428/1144428 05/04/04 £ SR 50000@1=50000

View Document

23/04/0423 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 PROSPECTUS

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/03/043 March 2004 Application to commence business

View Document

03/03/043 March 2004 APPLICATION COMMENCE BUSINESS

View Document

02/03/042 March 2004 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