PHILIP JONES PROPERTIES UNLIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/115 May 2011 APPLICATION FOR STRIKING-OFF

View Document

30/07/1030 July 2010 ORDER OF COURT - RESTORATION

View Document

14/07/0914 July 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/0931 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 APPLICATION FOR STRIKING-OFF

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 1ST FLOOR NATHANIEL HOUSE DAVID STREET BRIDGEND MID GLAMORGAN CF31 3SA

View Document

08/03/008 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 RETURN MADE UP TO 07/03/97; CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: 18 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JD

View Document

20/03/9620 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 COMPANY NAME CHANGED CWMNI B UNLIMITED CERTIFICATE ISSUED ON 08/08/95

View Document

09/03/959 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/959 March 1995 Incorporation

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