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

J.J. Plastics Ltd.

Documents

Total Documents42
Total Pages159

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off
19 November 2008Return of final meeting in a creditors' voluntary winding up
7 August 2008Liquidators statement of receipts and payments to 26 July 2008
12 February 2008Liquidators statement of receipts and payments
15 August 2007Liquidators statement of receipts and payments
6 February 2007Liquidators statement of receipts and payments
1 August 2006Liquidators statement of receipts and payments
31 January 2006Liquidators statement of receipts and payments
19 August 2005Liquidators statement of receipts and payments
2 August 2004Appointment of a voluntary liquidator
2 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
2 August 2004Statement of affairs
10 February 2004Return made up to 28/11/03; full list of members
24 November 2003Declaration of satisfaction of mortgage/charge
29 October 2003Particulars of mortgage/charge
16 August 2003Ad 15/07/03--------- £ si 150000@1=150000 £ ic 3/150003
16 August 2003Nc inc already adjusted 15/07/03
16 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2003Total exemption small company accounts made up to 31 July 2002
1 May 2003Particulars of mortgage/charge
18 March 2003New director appointed
7 March 2003Director resigned
23 December 2002Return made up to 28/11/02; full list of members
3 July 2002Secretary resigned
3 July 2002New secretary appointed
3 July 2002Registered office changed on 03/07/02 from: 12A bradford road miles platting manchester lancashire M40 7E
9 January 2002Return made up to 28/11/01; full list of members
19 December 2001Total exemption small company accounts made up to 31 July 2001
30 November 2001Secretary resigned
30 November 2001Registered office changed on 30/11/01 from: 7TH floor quay house quay street manchester M3 3JB
30 November 2001New secretary appointed
9 October 2001Accounting reference date shortened from 30/11/01 to 31/07/01
20 September 2001Ad 29/11/00--------- £ si 2@1=2 £ ic 1/3
18 July 2001Director's particulars changed
18 July 2001Director's particulars changed
9 May 2001New director appointed
19 March 2001Director resigned
19 March 2001New director appointed
7 December 2000Memorandum and Articles of Association
5 December 2000Company name changed aeromark LIMITED\certificate issued on 06/12/00
1 December 2000Registered office changed on 01/12/00 from: 788-790 finchley road london NW11 7TJ
28 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing