GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/06/14 from Vallis House 57 Vallis Road Frome Somerset BA11 3EG
filed on: 14th, June 2011
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/05/25
filed on: 25th, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/02/21
filed on: 21st, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/14
filed on: 7th, January 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/07/01.
filed on: 1st, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 16th, February 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/14
filed on: 5th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/11/05 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/01/31
filed on: 11th, March 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2008/10/29 with complete member list
filed on: 29th, October 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On 2008/10/28 Appointment terminated director
filed on: 28th, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/11/20 with complete member list
filed on: 20th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/11/20 with complete member list
filed on: 20th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/01/31
filed on: 4th, October 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/01/31
filed on: 4th, October 2007
|
accounts |
Free Download
(6 pages)
|
288a |
On 2006/11/07 New director appointed
filed on: 7th, November 2006
|
officers |
Free Download
(4 pages)
|
288a |
On 2006/11/07 New director appointed
filed on: 7th, November 2006
|
officers |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2006/10/25 with complete member list
filed on: 25th, October 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2006/10/25 with complete member list
filed on: 25th, October 2006
|
annual return |
Free Download
(2 pages)
|
288b |
On 2006/10/23 Secretary resigned
filed on: 23rd, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/10/23 New secretary appointed
filed on: 23rd, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006/10/23 Secretary resigned
filed on: 23rd, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/10/23 New secretary appointed
filed on: 23rd, October 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/01/06
filed on: 24th, August 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/01/31
filed on: 24th, August 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/01/31
filed on: 24th, August 2006
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/01/06
filed on: 24th, August 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2005/10/31
filed on: 25th, May 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/10/31
filed on: 25th, May 2006
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed jandel properties LIMITEDcertificate issued on 19/05/06
filed on: 19th, May 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed jandel properties LIMITEDcertificate issued on 19/05/06
filed on: 19th, May 2006
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2005/12/20 with complete member list
filed on: 20th, December 2005
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2005/12/20 with complete member list
filed on: 20th, December 2005
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/11/05 from: vallis house, 57 vallis road frome somerset BA11 3EG
filed on: 21st, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/05 from: vallis house, 57 vallis road frome somerset BA11 3EG
filed on: 21st, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/05 from: 21 king street frome somerset BA11 1BJ
filed on: 17th, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/05 from: 21 king street frome somerset BA11 1BJ
filed on: 17th, November 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2004
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2004
|
incorporation |
Free Download
(18 pages)
|