JAG DISTRIBUTION LIMITED

06513595
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF

Documents

Documents
Date Category Description Pages
01 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
01 May 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
13 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
04 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
18 Dec 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 30 Buy now
05 Dec 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Oct 2017 resolution Resolution 1 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
26 Mar 2016 annual-return Annual Return 4 Buy now
02 Nov 2015 accounts Annual Accounts 3 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
29 Nov 2014 accounts Annual Accounts 3 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
07 Nov 2013 accounts Annual Accounts 3 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 4 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
19 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2011 accounts Annual Accounts 4 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (James Andrew Ginnelly) 2 Buy now
01 Dec 2009 accounts Annual Accounts 12 Buy now
29 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Aug 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
30 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Apr 2008 officers Secretary appointed michelle kelly 2 Buy now
21 Apr 2008 officers Director appointed james andrew ginnelly 2 Buy now
03 Mar 2008 officers Appointment terminated director jpcord LIMITED 1 Buy now
03 Mar 2008 officers Appointment terminated secretary jpcors LIMITED 1 Buy now
26 Feb 2008 incorporation Incorporation Company 17 Buy now