J.T. NETWORKS LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 11 July 2011

View Document

10/08/1110 August 2011 PREVSHO FROM 31/03/2012 TO 11/07/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1029 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN TAYLOR / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOR / 06/11/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 25 CLOVER LANE KINGSWINFORD WEST MIDLANDS DY6 0DT

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: G OFFICE CHANGED 16/10/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

09/10/029 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information