JONPAULR LIMITED

Company Documents

DateDescription
03/08/103 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/107 April 2010 APPLICATION FOR STRIKING-OFF

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: GISTERED OFFICE CHANGED ON 20/03/2009 FROM 1 BELVOIR ROAD COALVILLE LEICESTERSHIRE LE67 3PD

View Document

02/03/092 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED CATHERINE ANN RUSKIN

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: GISTERED OFFICE CHANGED ON 11/07/2008 FROM 1 BELVOIR ROAD COALVILLE LEICESTERSHIRE LE67 3PD ENGLAND

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GISTERED OFFICE CHANGED ON 10/07/2008 FROM 7 BELVOIR ROAD COALVILLE LEICESTERSHIRE LE67 3PD

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 COMPANY NAME CHANGED BWS 107 LIMITED CERTIFICATE ISSUED ON 18/04/06

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: G OFFICE CHANGED 12/04/06 20 CHURCH GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1UD

View Document

10/03/0610 March 2006 Incorporation

View Document

10/03/0610 March 2006 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