- Company Overview for JUGGERNAUT SOLUTIONS LIMITED (05004821)
- Filing history for JUGGERNAUT SOLUTIONS LIMITED (05004821)
- People for JUGGERNAUT SOLUTIONS LIMITED (05004821)
- Charges for JUGGERNAUT SOLUTIONS LIMITED (05004821)
- Insolvency for JUGGERNAUT SOLUTIONS LIMITED (05004821)
- More for JUGGERNAUT SOLUTIONS LIMITED (05004821)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 December 2011 | |
10 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 September 2011 | |
05 Oct 2010 | 2.24B | Administrator's progress report to 13 September 2010 | |
13 Sep 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Jun 2010 | 2.23B | Result of meeting of creditors | |
07 Jun 2010 | 2.17B | Statement of administrator's proposal | |
28 Apr 2010 | AD01 | Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 28 April 2010 | |
26 Apr 2010 | 2.12B | Appointment of an administrator | |
19 Apr 2010 | MA | Memorandum and Articles of Association | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | CONNOT | Change of name notice | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | TM01 | Termination of appointment of Malcolm Swallow as a director | |
04 Feb 2010 | AR01 |
Annual return made up to 30 December 2009 with full list of shareholders
Statement of capital on 2010-02-04
|
|
04 Feb 2010 | CH04 | Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 | |
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Sep 2009 | 288c | Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops 3 cannon drive, now: cannon workshops 3 cannon drive | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive london E14 4AS | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Apr 2009 | 363a | Return made up to 30/12/08; full list of members | |
09 Apr 2009 | 288a | Director appointed mr baljeet suri | |
06 Apr 2009 | 288b | Appointment Terminated Director baljeet suri | |
30 Mar 2009 | 288a | Director appointed mr baljit suri |