JULIA O'CONNELL LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1230 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/125 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/1021 October 2010 APPLICATION FOR STRIKING-OFF

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOE DWAYNE MEYER / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA O'CONNELL / 01/10/2009

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA O'CONNELL / 23/01/2009

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

21/08/0821 August 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR CW ADMINISTRATION LTD

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM 65-73 STAINES ROAD HOUNSLOW MIDDX TW3 3HW

View Document

01/08/081 August 2008 APPLICATION FOR STRIKING-OFF

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS CW ADMINISTRATION LTD LOGGED FORM

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 COMPANY NAME CHANGED CW12249 LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

19/02/0719 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 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