JUICE NETWORKING LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1216 January 2012 APPLICATION FOR STRIKING-OFF

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 DIRECTOR APPOINTED HELEN C;ARE POPE

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES POPE

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 3 THE WARREN 147 GROVE ROAD WALLASEY WIRRAL MERSEYSIDE CH45 0JD ENGLAND

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE FAIRBROTHER / 01/01/2010

View Document

11/05/1011 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK JOHN POPE / 01/01/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHANIDES / 01/01/2010

View Document

03/08/093 August 2009 DIRECTOR APPOINTED REBECCA WILSON

View Document

06/04/096 April 2009 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