JUNGHEINRICH FINANCE LIMITED

03698985
EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

Documents

Documents
Date Category Description Pages
05 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
05 Feb 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
30 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
11 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Sep 2014 resolution Resolution 1 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 5 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 5 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 5 Buy now
01 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
06 Nov 2013 officers Termination of appointment of director (Vijay Shah) 2 Buy now
05 Nov 2013 officers Appointment of director (David James Wooldridge) 3 Buy now
05 Nov 2013 officers Termination of appointment of director (Alessia Frisina) 2 Buy now
21 Aug 2013 accounts Annual Accounts 14 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
11 Jul 2012 accounts Annual Accounts 13 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 officers Termination of appointment of director (David Dennehy) 2 Buy now
26 Jan 2012 officers Appointment of director (Vijay Chandulal Shah) 3 Buy now
26 Jan 2012 officers Termination of appointment of secretary (John Blyth) 2 Buy now
26 Jan 2012 officers Termination of appointment of director (John Blyth) 2 Buy now
26 Jan 2012 officers Appointment of director (Alessia Frisina) 3 Buy now
26 Jan 2012 officers Appointment of secretary (Alessia Frisina) 3 Buy now
07 Sep 2011 accounts Annual Accounts 13 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
13 Aug 2010 accounts Annual Accounts 14 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Termination of appointment of director (Priyesh Shah) 1 Buy now
18 Feb 2010 officers Appointment of director (Mr John Blyth) 2 Buy now
18 Feb 2010 officers Appointment of secretary (John Blyth) 1 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Priyesh Shah) 1 Buy now
17 Aug 2009 accounts Annual Accounts 14 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from suite 2A building 8 croxley green business park watford herts WD18 8EZ 1 Buy now
07 Jan 2009 annual-return Return made up to 05/01/09; full list of members 4 Buy now
06 Jan 2009 address Location of register of members 1 Buy now
06 Jan 2009 address Location of debenture register 1 Buy now
19 Dec 2008 accounts Annual Accounts 14 Buy now
28 Oct 2008 officers Director appointed robert wren ceribelli 2 Buy now
23 Jun 2008 officers Appointment terminated director nigel pearce 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from suite 2A rushmoor court croxley business park watford herts WD18 8EZ 1 Buy now
08 Feb 2008 accounts Annual Accounts 13 Buy now
14 Jan 2008 annual-return Return made up to 05/01/08; full list of members 2 Buy now
12 Jan 2007 annual-return Return made up to 05/01/07; full list of members 7 Buy now
03 Nov 2006 accounts Annual Accounts 13 Buy now
16 Jan 2006 annual-return Return made up to 05/01/06; full list of members 7 Buy now
06 Dec 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
15 Aug 2005 accounts Annual Accounts 12 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
18 Jan 2005 annual-return Return made up to 05/01/05; full list of members 7 Buy now
29 Sep 2004 accounts Annual Accounts 12 Buy now
21 Sep 2004 mortgage Particulars of mortgage/charge 10 Buy now
17 Jan 2004 annual-return Return made up to 05/01/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 12 Buy now
09 Jan 2003 annual-return Return made up to 05/01/03; full list of members 7 Buy now
18 Oct 2002 accounts Annual Accounts 12 Buy now
01 Feb 2002 officers Director's particulars changed 1 Buy now
15 Jan 2002 annual-return Return made up to 05/01/02; full list of members 7 Buy now
31 Oct 2001 accounts Annual Accounts 12 Buy now
23 Jan 2001 annual-return Return made up to 05/01/01; full list of members 7 Buy now
27 Oct 2000 accounts Annual Accounts 12 Buy now
10 Aug 2000 officers Director resigned 1 Buy now
10 Aug 2000 officers New director appointed 2 Buy now
11 Jan 2000 annual-return Return made up to 05/01/00; full list of members 7 Buy now
04 Dec 1999 officers Director's particulars changed 1 Buy now
01 Dec 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jun 1999 officers Director resigned 1 Buy now
05 Jun 1999 officers New director appointed 2 Buy now
01 Jun 1999 officers Secretary resigned 1 Buy now
01 Jun 1999 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 1999 officers Secretary resigned 1 Buy now
24 Jan 1999 officers Director resigned 1 Buy now
24 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 1999 officers New director appointed 2 Buy now
22 Jan 1999 resolution Resolution 14 Buy now
22 Jan 1999 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
15 Jan 1999 incorporation Incorporation Company 19 Buy now