UNION JACK B10K RUN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/01/1922 January 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2018:LIQ. CASE NO.1 |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW |
16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW |
12/01/1812 January 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
12/01/1812 January 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
12/01/1812 January 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
05/10/165 October 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/09/1613 September 2016 | FIRST GAZETTE |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
03/07/153 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/02/1518 February 2015 | CURRSHO FROM 31/10/2015 TO 31/07/2015 |
18/06/1418 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/08/131 August 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
12/06/1312 June 2013 | 12/06/13 STATEMENT OF CAPITAL GBP 81 |
12/06/1312 June 2013 | RETURN OF PURCHASE OF OWN SHARES |
17/05/1317 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANGUS CHILVERS |
18/04/1318 April 2013 | DIRECTOR APPOINTED MR ANGUS DONALD CHILVERS |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUSLING |
13/04/1313 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076726310001 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | PREVEXT FROM 30/06/2012 TO 31/10/2012 |
09/10/129 October 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
24/09/1224 September 2012 | 28/06/11 STATEMENT OF CAPITAL GBP 65 |
23/09/1223 September 2012 | REGISTERED OFFICE CHANGED ON 23/09/2012 FROM EDGCOTT FARM COTTAGE MINEHEAD SOMERSET TA24 7QG UNITED KINGDOM |
22/08/1122 August 2011 | DIRECTOR APPOINTED MR NICHOLAS JAMES RUSLING |
12/07/1112 July 2011 | 28/06/11 STATEMENT OF CAPITAL GBP 65 |
16/06/1116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNION JACK B10K RUN LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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