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

Jumbo Tanks (2000) Limited

Documents

Total Documents30
Total Pages88

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off
14 June 2005First Gazette notice for compulsory strike-off
1 February 2005Receiver ceasing to act
1 February 2005Receiver's abstract of receipts and payments
6 May 2004Secretary resigned
6 May 2004Director resigned
13 February 2004Appointment of receiver/manager
5 February 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
4 February 2004Total exemption small company accounts made up to 31 March 2003
31 March 2003Declaration of satisfaction of mortgage/charge
20 March 2003Particulars of mortgage/charge
12 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
9 January 2003Total exemption small company accounts made up to 31 March 2002
23 July 2002Ad 10/06/02--------- £ si 10@1=10 £ ic 100/110
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 July 2002Nc inc already adjusted 10/06/02
29 June 2002Accounting reference date extended from 31/12/01 to 31/03/02
14 March 2002Ad 28/12/01--------- £ si 98@1=98 £ ic 2/100
14 March 2002Return made up to 29/12/01; full list of members
11 February 2002Registered office changed on 11/02/02 from: ocean house waterloo lane chelmsford essex CM1 1BD
28 October 2001Secretary resigned
28 October 2001New secretary appointed
17 July 2001Particulars of mortgage/charge
24 January 2001Secretary resigned;director resigned
24 January 2001New director appointed
24 January 2001Registered office changed on 24/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
24 January 2001Director resigned
24 January 2001New secretary appointed;new director appointed
24 January 2001New director appointed
29 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed