J.S. RESTAURANT LIMITED

Company Documents

DateDescription
14/01/1214 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/1114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011:LIQ. CASE NO.1

View Document

14/10/1114 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2011:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2011:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009590,00009671

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM TOMLINSONS ST JOHNS COURT 72 GARTSIDE STREET MANCHESTER M3 3EL

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 7 KINGS ROAD PRESTWICH MANCHESTER M25 0LE

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ISSLER

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 � NC 1000/1000000 22/02/99

View Document

25/02/9925 February 1999 NC INC ALREADY ADJUSTED 22/02/99

View Document

25/02/9925 February 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/02/99

View Document

22/02/9922 February 1999 Incorporation

View Document

22/02/9922 February 1999 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