- Company Overview for JTK PROPERTIES LIMITED (SC292000)
- Filing history for JTK PROPERTIES LIMITED (SC292000)
- People for JTK PROPERTIES LIMITED (SC292000)
- More for JTK PROPERTIES LIMITED (SC292000)
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) |
---|---|---|---|
31 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2010 | DS01 | Application to strike the company off the register | |
23 Dec 2009 | AP01 | Appointment of Deborah Kennedy as a director | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Nov 2009 | TM01 | Termination of appointment of John Kennedy as a director | |
28 Oct 2009 | AR01 |
Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
|
|
28 Oct 2009 | CH01 | Director's details changed for Mr John Thomas Kennedy on 19 October 2009 | |
19 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2009 | 363a | Return made up to 19/10/08; full list of members | |
18 Jun 2009 | 190 | Location of debenture register | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from 274 leith walk edinburgh EH6 5EL | |
18 Jun 2009 | 353 | Location of register of members | |
16 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
07 Apr 2008 | 363a | Return made up to 19/10/07; full list of members | |
11 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
08 Nov 2006 | 363a | Return made up to 19/10/06; full list of members | |
08 Nov 2006 | 288c | Director's particulars changed | |
08 Nov 2006 | 288c | Secretary's particulars changed | |
08 Nov 2006 | 287 | Registered office changed on 08/11/06 from: unit 6 victoria business centre rochsolloch road airdrie lanarkshire ML6 9BG | |
19 Oct 2005 | NEWINC | Incorporation |