JOHNSON CONTROLS AUTOMOTIVE COMPONENTS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/12/126 December 2012 ORDER OF COURT - RESTORATION

View Document

18/12/9618 December 1996 DISSOLVED

View Document

18/09/9618 September 1996 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

10/07/9610 July 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/07/957 July 1995 APPOINTMENT OF LIQUIDATOR

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 SPECIAL RESOLUTION TO WIND UP

View Document

04/07/954 July 1995 DECLARATION OF SOLVENCY

View Document

04/07/954 July 1995 EX.RES 23/6/95 LIQ'S POWERS

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM:
UNIT C6,HALDANE
HALESFIELD
TELFORD
SHROPSHIRE TF7 4QN

View Document

15/03/9515 March 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/09/9317 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9330 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 26/08/92

View Document

27/08/9227 August 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED
HARRISON & JONES-NAUE LIMITED
CERTIFICATE ISSUED ON 31/03/92

View Document

20/03/9220 March 1992 AUDITOR'S RESIGNATION

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM:
PURAX MILLS
VAUXHALL ROAD
LIVERPOOL L5 8ST

View Document

10/10/9110 October 1991 AUDITOR'S RESIGNATION

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 ADOPT MEM AND ARTS 04/10/91

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/01/91; CHANGE OF MEMBERS

View Document

04/03/914 March 1991 CONVE
29/01/91

View Document

04/03/914 March 1991 CONV OF SHARES 29/01/91

View Document

27/02/9127 February 1991 ￯﾿ᄑ IC 400000/200000
29/01/91
￯﾿ᄑ SR 200000@1=200000

View Document

08/02/918 February 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/899 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/02/8710 February 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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