JADE ARCHITECTURAL (UK) LIMITED

05620461
BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT BS1 4NT

Documents

Documents
Date Category Description Pages
26 Sep 2012 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jun 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 5 Buy now
16 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
12 Feb 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Feb 2008 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
12 Feb 2008 resolution Resolution 1 Buy now
12 Feb 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: 34 towerfield road shoeburyness essex SS3 9QT 1 Buy now
17 Dec 2007 annual-return Return made up to 11/11/07; full list of members 3 Buy now
19 Jun 2007 accounts Annual Accounts 5 Buy now
31 Mar 2007 officers New director appointed 1 Buy now
14 Feb 2007 address Registered office changed on 14/02/07 from: 129 new london road chelmsford essex CM2 0QT 1 Buy now
18 Dec 2006 annual-return Return made up to 11/11/06; full list of members 6 Buy now
01 Nov 2006 officers Secretary resigned 1 Buy now
01 Nov 2006 officers New secretary appointed 2 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
12 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
31 Aug 2006 accounts Annual Accounts 4 Buy now
22 Aug 2006 capital Ad 08/06/06--------- £ si 111@1=111 £ ic 100/211 2 Buy now
16 Jun 2006 capital Nc inc already adjusted 08/06/06 2 Buy now
16 Jun 2006 resolution Resolution 1 Buy now
15 May 2006 capital Ad 12/11/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 May 2006 officers New secretary appointed 2 Buy now
24 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2006 accounts Accounting reference date shortened from 30/11/06 to 31/01/06 1 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
13 Dec 2005 officers Secretary resigned 1 Buy now
13 Dec 2005 officers Director resigned 1 Buy now
11 Nov 2005 incorporation Incorporation Company 15 Buy now