Advanced company searchLink opens in new window

JUNTECH LIMITED

Company number 06921661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
02 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jul 2011 4.20 Statement of affairs with form 4.19
26 Jul 2011 600 Appointment of a voluntary liquidator
26 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-20
15 Jul 2011 AD01 Registered office address changed from Celtic House, Caxton Place, Pentywn, Cardiff South Glamorgan CF23 8HA Wales on 15 July 2011
12 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
08 Jul 2009 288a Secretary appointed mr giovanni lorenzo malacrino
08 Jul 2009 288b Appointment Terminated Director Vikki Steward
08 Jul 2009 288a Director appointed mr giovanni lorenzo malacrino
07 Jul 2009 287 Registered office changed on 07/07/2009 from 4 park road moseley birmingham west midlands B13 8AB
07 Jul 2009 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
02 Jun 2009 NEWINC Incorporation