JERBOURG LIMITED

06126516
GROUND FLOOR MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTS WD17 1DS

Documents

Documents
Date Category Description Pages
09 Nov 2013 gazette Gazette Dissolved Liquidation 1 Buy now
09 Aug 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
29 Jun 2012 insolvency Liquidation Disclaimer Notice 2 Buy now
11 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
08 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
27 Jun 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 15 Buy now
25 Jan 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
26 Aug 2010 insolvency Liquidation In Administration Result Creditors Meeting 4 Buy now
06 Aug 2010 insolvency Liquidation In Administration Proposals 28 Buy now
29 Jun 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 officers Change of particulars for director (Scot William Gardiner) 2 Buy now
12 Jan 2010 officers Termination of appointment of director (Andrew Buchanan) 3 Buy now
06 Jan 2010 accounts Annual Accounts 7 Buy now
01 Sep 2009 annual-return Return made up to 23/02/09; full list of members 3 Buy now
01 Sep 2009 officers Director's Change of Particulars / scot gardiner / 23/02/2009 / HouseName/Number was: , now: 8; Street was: tunnel wharf flat 2, now: sailsbury mews; Area was: 121 rotherhithe street, now: dawes road; Post Town was: rotherhithe, now: fulham; Region was: , now: london; Post Code was: SE16 5DS, now: SW6 7DS 1 Buy now
01 Sep 2009 officers Secretary's Change of Particulars / zerina morgan / 23/02/2009 / Surname was: morgan, now: bagwell 1 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from 1 angel court london EC2R 7HJ 1 Buy now
06 Aug 2009 accounts Annual Accounts 6 Buy now
31 Jul 2008 annual-return Return made up to 23/02/08; full list of members 3 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from 55 baker street london london W1U 7EU uk 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from 8 baker street london W1U 3LL 1 Buy now
24 Sep 2007 officers New director appointed 2 Buy now
13 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2007 officers New secretary appointed 2 Buy now
18 May 2007 officers New director appointed 2 Buy now
28 Apr 2007 address Registered office changed on 28/04/07 from: 52 bedford row london WC1R 4LR 1 Buy now
28 Apr 2007 officers Director resigned 1 Buy now
28 Apr 2007 officers Secretary resigned 1 Buy now
25 Mar 2007 address Registered office changed on 25/03/07 from: 20-22 bedford row london WC1R 4JS 1 Buy now
10 Mar 2007 officers New secretary appointed 2 Buy now
10 Mar 2007 officers New director appointed 3 Buy now
28 Feb 2007 officers Secretary resigned 1 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
23 Feb 2007 incorporation Incorporation Company 17 Buy now