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

JOA Limited

Documents

Total Documents26
Total Pages77

Filing History

24 January 2007Dissolved
24 October 2006Return of final meeting in a creditors' voluntary winding up
24 October 2006Liquidators statement of receipts and payments
27 April 2006Liquidators statement of receipts and payments
25 October 2005Liquidators statement of receipts and payments
26 April 2005Liquidators statement of receipts and payments
10 March 2005Sec.state cert.-release of liq.
20 October 2004Liquidators statement of receipts and payments
5 May 2004Liquidators statement of receipts and payments
27 January 2004Registered office changed on 27/01/04 from: beaufort house 94-96 newhall street birmingham B3 1PB
26 November 2003Liquidators statement of receipts and payments
7 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
7 November 2002Statement of affairs
7 November 2002Appointment of a voluntary liquidator
6 November 2002Director resigned
6 October 2002Registered office changed on 06/10/02 from: the old chapel forge lane belbroughton stourbridge west midlands DY9 9TD
8 September 2002Director resigned
5 August 2002Accounting reference date extended from 31/10/02 to 31/12/02
12 March 2002Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100
7 November 2001Registered office changed on 07/11/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
30 October 2001Secretary resigned
30 October 2001Director resigned
27 October 2001New secretary appointed;new director appointed
27 October 2001New director appointed
27 October 2001New director appointed
19 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing