JOSEPH'S ENTERPRISE LIMITED

Company Documents

DateDescription
10/08/0110 August 2001 FORM 1.3

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM:
WATERSIDE HOUSE HOVE ENTERPRISE
CENTRE BASIN ROAD NORTH
HOVE
EAST SUSSEX BN41 1UY

View Document

26/02/0126 February 2001 APPOINTMENT OF LIQUIDATOR

View Document

21/02/0121 February 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

29/11/0029 November 2000 01/11/00 ABSTRACTS AND PAYMENTS

View Document

10/11/0010 November 2000 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/07/0013 July 2000 26/05/00 ABSTRACTS AND PAYMENTS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 26/05/99 ABSTRACTS AND PAYMENTS

View Document

23/03/9923 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/07/9827 July 1998 26/05/98 ABSTRACTS AND PAYMENTS

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM:
RBS ACCOUNTANCY & BOOK KEEPING
SUITE 16 BEAUFORT COURT
ADMIRAL WAY DOCKLANDS
LONDON E14

View Document

16/07/9816 July 1998 O/C REPLACEMENT OF SUPERVISOR

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM:
RBS
WICKHAM HOUSE
10 CLEVELAND WAY
LONDON E1 4TR

View Document

23/09/9623 September 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/09/9519 September 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 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