JORDAN (CONSTRUCTION AND DEVELOPMENT) LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1013 December 2010 APPLICATION FOR STRIKING-OFF

View Document

09/07/109 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JORDAN / 14/06/2010

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/06/952 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

02/06/952 June 1995

View Document

07/01/957 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994

View Document

04/02/944 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993

View Document

30/03/9330 March 1993 EXEMPTION FROM APPOINTING AUDITORS 25/03/93

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/06/9220 June 1992

View Document

20/06/9220 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: G OFFICE CHANGED 07/02/92 PEAT HOUSE 1 WATERLOO WAY LEICESTER LE1 6LP

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: G OFFICE CHANGED 29/10/90 ARLEN HOUSE SALISBURY ROAD LEICESTER LE1 7QS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989

View Document

12/05/8912 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989

View Document

03/05/893 May 1989

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: G OFFICE CHANGED 03/05/89 2 BACHES STREET LONDON N1 6UB

View Document

03/05/893 May 1989

View Document

03/05/893 May 1989

View Document

14/03/8914 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/892 March 1989 COMPANY NAME CHANGED TAKEROD LIMITED CERTIFICATE ISSUED ON 03/03/89

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 050189

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 050189

View Document

02/12/882 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information