UNION JACK B10K RUN LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2018:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

12/01/1812 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/01/1812 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1812 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/10/165 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 CURRSHO FROM 31/10/2015 TO 31/07/2015

View Document

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/08/131 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 81

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS CHILVERS

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR ANGUS DONALD CHILVERS

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUSLING

View Document

13/04/1313 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076726310001

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

09/10/129 October 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

24/09/1224 September 2012 28/06/11 STATEMENT OF CAPITAL GBP 65

View Document

23/09/1223 September 2012 REGISTERED OFFICE CHANGED ON 23/09/2012 FROM EDGCOTT FARM COTTAGE MINEHEAD SOMERSET TA24 7QG UNITED KINGDOM

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES RUSLING

View Document

12/07/1112 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 65

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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