Download leads from Nexok and grow your business. Find out more

Jeenay Limited

Documents

Total Documents60
Total Pages274

Filing History

23 April 2002Dissolved
23 January 2002Return of final meeting in a creditors' voluntary winding up
23 January 2002Liquidators statement of receipts and payments
21 November 2001Liquidators statement of receipts and payments
14 June 2001Liquidators statement of receipts and payments
14 December 2000Liquidators statement of receipts and payments
23 August 2000Notice of ceasing to act as a voluntary liquidator
23 August 2000Resignation of a liquidator
23 May 2000Liquidators statement of receipts and payments
6 June 1999Registered office changed on 06/06/99 from: unit 6 saltley business park saltley birmingham west midlands B8 1BG
4 June 1999Statement of affairs
4 June 1999Appointment of a voluntary liquidator
4 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
1 April 1999Return made up to 19/02/99; full list of members
29 December 1998Particulars of mortgage/charge
26 October 1998Full accounts made up to 30 April 1998
21 September 1998New secretary appointed
21 September 1998Secretary resigned
13 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
4 March 1998New director appointed
13 October 1997Director resigned
13 October 1997Accounting reference date extended from 31/12/97 to 30/04/98
12 October 1997Director resigned
12 October 1997New director appointed
12 October 1997New secretary appointed
12 October 1997Director resigned
12 October 1997Director resigned
12 October 1997Auditor's resignation
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 October 1997Declaration of assistance for shares acquisition
12 October 1997Declaration of assistance for shares acquisition
12 October 1997New director appointed
12 October 1997Secretary resigned
12 October 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
12 October 1997Director resigned
11 October 1997Particulars of mortgage/charge
11 October 1997Particulars of mortgage/charge
8 October 1997Declaration of satisfaction of mortgage/charge
8 October 1997Declaration of satisfaction of mortgage/charge
8 October 1997Declaration of satisfaction of mortgage/charge
8 October 1997Declaration of satisfaction of mortgage/charge
18 June 1997Full accounts made up to 31 December 1996
19 March 1997Return made up to 19/02/97; full list of members
7 August 1996Particulars of mortgage/charge
19 July 1996Company name changed foray 895 LIMITED\certificate issued on 22/07/96
13 July 1996Particulars of mortgage/charge
13 July 1996Particulars of mortgage/charge
14 June 1996Accounting reference date shortened from 28/02/97 to 31/12/96
8 June 1996Particulars of mortgage/charge
6 June 1996£ nc 1000/75000 24/05/96
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 June 1996New director appointed
6 June 1996Registered office changed on 06/06/96 from: ground floor 10 newhall street birmingham B3 3LX
6 June 1996Director resigned
6 June 1996New director appointed
6 June 1996Recon 24/05/96
6 June 1996New director appointed
6 June 1996Secretary resigned;director resigned
6 June 1996Ad 24/05/96--------- £ si 74498@1=74498 £ ic 2/74500
19 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing