JAPANESE PARTS CENTRE LTD

03714976
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
18 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
18 Dec 2017 insolvency Liquidation Compulsory Return Final Meeting 18 Buy now
26 Mar 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
28 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2011 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from lakeview house 4 woodbrook crescent billericay essex CM1 0EQ 1 Buy now
01 Apr 2009 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
23 Feb 2009 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
26 Mar 2008 annual-return Return made up to 17/02/08; full list of members 5 Buy now
13 Nov 2007 gazette Strike-off action suspended 1 Buy now
14 Aug 2007 gazette Gazette Notice Compulsary 1 Buy now
10 Apr 2006 accounts Annual Accounts 6 Buy now
24 Feb 2006 annual-return Return made up to 17/02/06; full list of members 6 Buy now
27 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2005 annual-return Return made up to 17/02/05; full list of members 6 Buy now
25 Aug 2004 accounts Annual Accounts 7 Buy now
30 Apr 2004 annual-return Return made up to 17/02/04; full list of members 6 Buy now
07 Dec 2003 accounts Annual Accounts 7 Buy now
29 Nov 2003 officers Secretary resigned 1 Buy now
29 Nov 2003 officers New secretary appointed 2 Buy now
19 Mar 2003 annual-return Return made up to 17/02/03; full list of members 6 Buy now
08 Nov 2002 accounts Annual Accounts 7 Buy now
18 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 May 2002 annual-return Return made up to 17/02/02; full list of members 6 Buy now
25 Mar 2002 address Registered office changed on 25/03/02 from: 39A head street colchester essex CO1 1NH 1 Buy now
09 Oct 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Oct 2001 accounts Annual Accounts 7 Buy now
05 Oct 2001 accounts Annual Accounts 6 Buy now
31 Jul 2001 gazette Gazette Notice Compulsary 1 Buy now
16 Aug 2000 annual-return Return made up to 17/02/00; full list of members 6 Buy now
15 Apr 1999 officers New director appointed 2 Buy now
31 Mar 1999 officers New secretary appointed 2 Buy now
22 Feb 1999 officers Director resigned 1 Buy now
22 Feb 1999 officers Secretary resigned;director resigned 1 Buy now
17 Feb 1999 incorporation Incorporation Company 16 Buy now