JAVELINE TRADING LTD

06891663
YORK HOUSE 249 MANNINGHAM LANE BRADFORD BD8 7ER

Documents

Documents
Date Category Description Pages
03 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
03 Sep 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
30 Nov 2012 insolvency Liquidation Disclaimer Notice 2 Buy now
16 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
12 Oct 2012 resolution Resolution 1 Buy now
12 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
04 May 2012 officers Change of particulars for director (Mr Zubear Ali) 2 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
16 Jan 2012 accounts Annual Accounts 4 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
22 Nov 2010 accounts Annual Accounts 3 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for director (Zubear Ali) 2 Buy now
29 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from 205 kings road tyseley birmingham B11 2AA united kingdom 1 Buy now
21 Aug 2009 capital Ad 29/04/09 gbp si 10@1=10 gbp ic 1/11 2 Buy now
10 Aug 2009 officers Director appointed zubear ali 1 Buy now
10 Aug 2009 officers Appointment Terminated Director darren symes 1 Buy now
10 Aug 2009 officers Appointment Terminated Director paramount properties (U.K.) LIMITED 1 Buy now
10 Aug 2009 address Registered office changed on 10/08/2009 from 35 firs avenue london N11 3NE england 1 Buy now
29 Apr 2009 incorporation Incorporation Company 13 Buy now