N C JOSEPH LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

06/10/156 October 2015 ORDER OF COURT - RESTORATION

View Document

06/04/996 April 1999 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/9815 December 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/982 November 1998 APPLICATION FOR STRIKING-OFF

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED
N. C. JOSEPH PROPERTIES LIMITED
CERTIFICATE ISSUED ON 20/06/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 REGISTERED OFFICE CHANGED ON 24/12/93 FROM:
10 NEWHALL ST
BIRMINGHAM B3 3LX

View Document

21/06/9321 June 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 EXEMPTION FROM APPOINTING AUDITORS 20/09/91

View Document

17/12/9217 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/09/9125 September 1991 S252 DISP LAYING ACC 20/09/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM:
BIRMINGHAM ROAD
STRATFORD UPON AVON
WARWICKSHIRE CV37 0AS

View Document

07/04/897 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/11/8810 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 ALTER MEM AND ARTS 300687

View Document

03/08/873 August 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 DIRECTOR RESIGNED

View Document

20/08/8620 August 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/06/8616 June 1986 NEW DIRECTOR APPOINTED

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