JVI SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Final Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 Final Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-06-17

View Document

01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-06-17

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-12-17

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-06-17

View Document

13/01/2313 January 2023 Liquidators' statement of receipts and payments to 2022-12-17

View Document

14/01/2214 January 2022 Liquidators' statement of receipts and payments to 2021-12-17

View Document

09/07/219 July 2021 Liquidators' statement of receipts and payments to 2021-06-17

View Document

15/01/1315 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2012

View Document

06/07/126 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2012

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2011

View Document

07/07/117 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011

View Document

20/01/1120 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2010

View Document

01/07/101 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2010

View Document

20/01/1020 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2009

View Document

10/07/0910 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2009

View Document

16/01/0916 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2008

View Document

22/07/0822 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2008

View Document

16/01/0816 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/07/0718 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/01/0712 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/07/0610 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/0615 May 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

25/04/0625 April 2006 SEC/STATE RELEASE OF LIQUIDATOR

View Document

18/04/0618 April 2006 APPOINTMENT OF LIQUIDATOR

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: C/O HKM HARLOW KHANDHIA MISTRY THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

11/01/0611 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/11/053 November 2005 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

03/11/053 November 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

27/07/0527 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/12/0423 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/01/0412 January 2004 APPOINTMENT OF LIQUIDATOR

View Document

12/01/0412 January 2004 STATEMENT OF AFFAIRS

View Document

12/01/0412 January 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: BROOK HOUSE 229-234 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7AN

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 18 AVENUE ROAD SUTTON SURREY SM2 6JD

View Document

23/07/0123 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 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