JOY MANUFACTURING COMPANY (U.K.) LIMITED

SC063727
GEORGE HOUSE, 36 NORTH HANOVER STREET, GLASGOW G1 2AD

Documents

Documents
Date Category Description Pages
21 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Mar 2022 officers Appointment of secretary (Mrs Andrea Gerrish) 2 Buy now
08 Dec 2021 accounts Annual Accounts 15 Buy now
17 Nov 2021 officers Termination of appointment of secretary (Catherine Hodgetts) 1 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 7 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 8 Buy now
17 Dec 2018 officers Change of particulars for director (Mr Philip Dennis Schley) 2 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 officers Termination of appointment of secretary (Leianne Jane Taylor) 1 Buy now
16 Jan 2018 officers Appointment of director (Mr Philip Dennis Schley) 2 Buy now
11 Dec 2017 officers Appointment of director (Mr Peter Bernhard Salditt) 3 Buy now
11 Dec 2017 officers Termination of appointment of director (Dean Leslie Thornewell) 1 Buy now
27 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 13 Buy now
19 Apr 2017 officers Termination of appointment of director (James Michael Sullivan) 1 Buy now
19 Apr 2017 officers Termination of appointment of director (John David Major) 1 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 officers Termination of appointment of director (Timothy Richard Hines) 1 Buy now
27 Jul 2016 accounts Annual Accounts 13 Buy now
21 Jul 2016 document-replacement Second Filing Of Secretary Appointment With Name 4 Buy now
18 Jul 2016 officers Appointment of secretary (Mrs Leianne Jane Taylor) 2 Buy now
21 Jan 2016 officers Appointment of secretary (Mrs Catherine Hodgetts) 2 Buy now
27 Nov 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
28 Aug 2015 annual-return Annual Return 7 Buy now
26 Aug 2015 officers Change of particulars for director (Mr James Michael Sullivan) 2 Buy now
26 Aug 2015 officers Change of particulars for director (Mr John David Major) 2 Buy now
29 Jul 2015 accounts Annual Accounts 14 Buy now
20 Feb 2015 officers Appointment of director (Mr Timothy Richard Hines) 2 Buy now
20 Feb 2015 officers Termination of appointment of director (Clive Oddie Hibbert) 1 Buy now
19 Dec 2014 officers Change of particulars for director (Mr John David Major) 2 Buy now
17 Sep 2014 annual-return Annual Return 7 Buy now
17 Sep 2014 officers Change of particulars for director (Mr Dean Leslie Thornewell) 2 Buy now
17 Sep 2014 officers Change of particulars for director (Mr James Michael Sullivan) 2 Buy now
16 Jun 2014 accounts Annual Accounts 12 Buy now
11 Nov 2013 officers Appointment of director (Mr John David Major) 2 Buy now
11 Nov 2013 officers Appointment of director (Mr James Michael Sullivan) 2 Buy now
07 Nov 2013 officers Termination of appointment of director (Douglas Blom) 1 Buy now
12 Sep 2013 capital Statement of capital (Section 108) 4 Buy now
12 Sep 2013 insolvency Solvency statement dated 04/09/13 1 Buy now
12 Sep 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Sep 2013 resolution Resolution 2 Buy now
02 Sep 2013 annual-return Annual Return 6 Buy now
30 Jul 2013 accounts Annual Accounts 11 Buy now
19 Jun 2013 officers Termination of appointment of director (Gerard Keenan) 2 Buy now
28 Nov 2012 officers Termination of appointment of director (Wayne Kisten) 1 Buy now
03 Sep 2012 annual-return Annual Return 8 Buy now
31 Aug 2012 officers Change of particulars for director (Mr Dean Leslie Thornewell) 2 Buy now
12 Jul 2012 accounts Annual Accounts 11 Buy now
08 Jun 2012 officers Appointment of director (Mr Douglas Blom) 2 Buy now
08 Jun 2012 officers Termination of appointment of director (Michael Mannion) 1 Buy now
03 Apr 2012 officers Termination of appointment of director (Geoffrey Matthews) 1 Buy now
14 Sep 2011 annual-return Annual Return 9 Buy now
14 Jul 2011 officers Change of particulars for secretary (Miss Catherine Leith) 1 Buy now
14 Jul 2011 officers Termination of appointment of director (Stephen Flook) 1 Buy now
21 Jun 2011 officers Change of particulars for director (Mr Michael Nicholas Mannion) 2 Buy now
23 Mar 2011 accounts Annual Accounts 12 Buy now
21 Sep 2010 annual-return Annual Return 10 Buy now
21 Jul 2010 accounts Annual Accounts 11 Buy now
30 Mar 2010 officers Appointment of director (Mr Clive Oddie Hibbert) 2 Buy now
30 Mar 2010 officers Appointment of director (Mr Dean Leslie Thornewell) 2 Buy now
29 Mar 2010 officers Appointment of director (Mr Stephen Derwyn Flook) 2 Buy now
29 Mar 2010 officers Appointment of director (Mr Geoffrey Matthews) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Wayne Kisten) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Michael Nicholas Mannion) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Gerard Keenan) 2 Buy now
03 Nov 2009 officers Change of particulars for secretary (Miss Catherine Leith) 1 Buy now
16 Sep 2009 annual-return Return made up to 25/08/09; full list of members 4 Buy now
12 Aug 2009 accounts Annual Accounts 11 Buy now
23 Apr 2009 officers Director appointed mr michael nicholas mannion 2 Buy now
23 Apr 2009 officers Appointment terminated director peter harding 1 Buy now
14 Nov 2008 officers Secretary appointed miss catherine leith 1 Buy now
14 Nov 2008 officers Appointment terminated secretary tariq mahmood 1 Buy now
27 Aug 2008 annual-return Return made up to 25/08/08; full list of members 4 Buy now
27 Aug 2008 address Location of register of members 1 Buy now
27 Aug 2008 officers Director's change of particulars / peter harding / 27/08/2008 1 Buy now
27 Aug 2008 accounts Annual Accounts 11 Buy now
07 Mar 2008 officers Director's change of particulars / wayne kisten / 07/03/2008 1 Buy now
19 Sep 2007 annual-return Return made up to 25/08/07; full list of members 9 Buy now
12 Sep 2007 officers New director appointed 2 Buy now
12 Sep 2007 officers New secretary appointed 2 Buy now
12 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
19 Jun 2007 accounts Annual Accounts 13 Buy now
15 Nov 2006 mortgage Dec mort/charge ***** 2 Buy now
11 Sep 2006 annual-return Return made up to 25/08/06; full list of members 7 Buy now
28 Jun 2006 accounts Annual Accounts 12 Buy now
19 Jun 2006 officers Director resigned 1 Buy now
06 Oct 2005 accounts Annual Accounts 11 Buy now
05 Sep 2005 annual-return Return made up to 25/08/05; full list of members 8 Buy now
04 Aug 2005 accounts Delivery ext'd 3 mth 31/10/04 1 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: ernst & young LLP george house, 50 george square glasgow G2 1RR 1 Buy now
26 Aug 2004 annual-return Return made up to 25/08/04; full list of members 8 Buy now
13 Jul 2004 officers New director appointed 2 Buy now
05 Apr 2004 accounts Annual Accounts 9 Buy now