- Company Overview for JADE PRESS LIMITED (03194306)
- Filing history for JADE PRESS LIMITED (03194306)
- People for JADE PRESS LIMITED (03194306)
- Charges for JADE PRESS LIMITED (03194306)
- Insolvency for JADE PRESS LIMITED (03194306)
- More for JADE PRESS LIMITED (03194306)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2013 | 2.24B | Administrator's progress report to 20 September 2013 | |
26 Sep 2013 | 2.35B | Notice of move from Administration to Dissolution on 20 September 2013 | |
18 Jun 2013 | 2.24B | Administrator's progress report to 26 May 2013 | |
06 Mar 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
08 Feb 2013 | 2.23B | Result of meeting of creditors | |
07 Dec 2012 | AD01 | Registered office address changed from Unit 2 Eagle Industrial Estate Torre Road Leeds West Yorkshire LS9 7QL on 7 December 2012 | |
04 Dec 2012 | 2.12B | Appointment of an administrator | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
04 May 2012 | AR01 |
Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
05 May 2011 | TM01 | Termination of appointment of Glen Haigh as a director | |
05 May 2011 | TM01 | Termination of appointment of Glen Haigh as a director | |
15 Dec 2010 | AUD | Auditor's resignation | |
09 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
09 Feb 2010 | MA | Memorandum and Articles of Association | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2009 | CH01 | Director's details changed for Glen Brian Haigh on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Andrew Barber on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Darren Paul Shepherd on 14 October 2009 |