JSL (REALISATIONS) LIMITED

06732703
C/O RSM TENON RECOVERY 1 RIDGE HOUSE FESTIVAL PARK STOKE-ON-TRENT ST1 5SJ

Documents

Documents
Date Category Description Pages
14 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
14 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
10 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Aug 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
09 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Aug 2012 resolution Resolution 1 Buy now
19 Jul 2012 officers Termination of appointment of director (Mahmoud Zenhom Mohamed Ahmed Youssef) 1 Buy now
19 Jul 2012 officers Appointment of director (Mr Tahir Pervez Ghafoor) 2 Buy now
17 Jul 2012 officers Termination of appointment of director (Mahmoud Kamel Abdelhamid Ali) 1 Buy now
17 Jul 2012 officers Appointment of director (Mr Mahmoud Zenhom Mohamed Ahmed Youssef) 2 Buy now
14 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
02 May 2012 officers Termination of appointment of director (Ahmed Mohamed Mohamed Elawwad) 1 Buy now
31 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2012 annual-return Annual Return 7 Buy now
27 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2012 officers Termination of appointment of secretary (Abdul Muttalte Juzer Najmddin) 1 Buy now
20 Jan 2012 officers Termination of appointment of director (Osama Mohamed Mohamed Ahmed Elawad) 1 Buy now
20 Jan 2012 officers Termination of appointment of director (Abdul Muttalte Juzer Najmddin) 1 Buy now
20 Jan 2012 officers Termination of appointment of director (Abdelrahman Mohamed Ahmed Elawad) 1 Buy now
20 Jan 2012 officers Appointment of director (Mr Mahmoud Kamel Abdelhamid Ali) 2 Buy now
07 Jan 2011 annual-return Annual Return 7 Buy now
17 Aug 2010 accounts Annual Accounts 5 Buy now
24 Dec 2009 annual-return Annual Return 6 Buy now
23 Dec 2009 officers Change of particulars for director (Abdul Muttalte Juzer Najmddin) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Ahmed Mohamed Mohamed Elawwad) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Osama Mohamed Mohamed Ahmed Elawad) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Abdelrahman Mohamed Ahmed Elawad) 2 Buy now
05 Nov 2009 officers Termination of appointment of secretary (Hajco Secretaries Limited) 1 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT 1 Buy now
18 Jun 2009 accounts Accounting reference date extended from 31/10/2009 to 31/03/2010 1 Buy now
07 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Mar 2009 officers Appointment Terminated Director hajco directors LIMITED 1 Buy now
11 Mar 2009 officers Appointment Terminate, Director Hajco Secretaries LIMITED Logged Form 1 Buy now
11 Mar 2009 officers Appointment Terminated Director mohammed akram 1 Buy now
11 Mar 2009 officers Director appointed abdelrahman mohamed ahmed elawad 2 Buy now
11 Mar 2009 officers Director appointed ahmed mohamed mohamed elawwad 2 Buy now
11 Mar 2009 officers Director appointed osama mohamed mohamed ahmed elawad 2 Buy now
11 Mar 2009 officers Director and secretary appointed abdul muttalte juzer najmddin 2 Buy now
24 Oct 2008 incorporation Incorporation Company 17 Buy now