NJS LODGES LIMITED

Company Documents

DateDescription
05/08/115 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/115 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010:LIQ. CASE NO.1

View Document

31/12/0931 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009172,00009581

View Document

31/12/0931 December 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/12/0931 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM NJS LODGES LTD CATFOSS LANE BRANDESBURTON EAST YORKSHIRE YO25 8EJ

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY STEVEN DAVIDSON

View Document

14/05/0914 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

03/11/073 November 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/10/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: UNITS 1 TO 4 GROVEHILL INDUSTRIAL PARK BEVERLEY EAST YORKSHIRE HU17 0JW

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

17/11/0317 November 2003 � NC 1000/10000 31/01/

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/12/02

View Document

04/03/024 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 Incorporation

View Document

13/08/0113 August 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