JUNE KAY PROPERTY SERVICES LIMITED

Company Documents

DateDescription
13/01/1113 January 2011 ORDER OF COURT TO WIND UP

View Document

13/01/1113 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

12/07/1012 July 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/03/105 March 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2010

View Document

11/03/0911 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2009

View Document

28/03/0828 March 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2009

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/04/0720 April 2007 16/01/07 ABSTRACTS AND PAYMENTS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/09/0422 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/0422 September 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/09/031 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM:
VILLAGE HOUSE
124 FORD ROAD
UPTON
WIRRAL CH49 0TQ

View Document

17/09/0217 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM:
VILLAGE HOUSE
124 FORD ROAD
UPTON
WIRRAL CH49 0TQ

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM:
SOMERSET HOUSE 40-49 PRICE
STREET BIRMINGHAM
B4 6LZ

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED
A & K PROPERTY SERVICES LIMITED
CERTIFICATE ISSUED ON 11/09/01

View Document

06/09/016 September 2001 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