JOSYS ENTERPRISES LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/0926 October 2009 APPLICATION FOR STRIKING-OFF

View Document

11/08/0911 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 161 TOTTENHAM COURT ROAD LONDON W1T 7NN

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: -, RHINO HOUSE 2 CRESSEX ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4TY

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: RHINO HOUSE 2 CRESSEX ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4TY

View Document

10/08/0510 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RECIND 882 2 ORD £1 SH 12/08/04

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 38 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DA

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: RHINO HOUSE 2 CRESSEX ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4TY

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0122 May 2001 Incorporation

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