JUNEDAY LTD

Company Documents

DateDescription
24/04/1324 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

21/02/1221 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1023 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA FARMER

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JOHN ALFRED FARMER

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED REBECCA ANNE FARMER

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

29/04/0829 April 2008 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