JUDGE 1 LIMITED

Lord House Lord House, Manchester, M3 1HE
StatusDISSOLVED
Company No.06031016
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution24 Aug 2010
Years13 years, 8 months, 29 days

SUMMARY

JUDGE 1 LIMITED is an dissolved private limited company with number 06031016. It was incorporated 17 years, 5 months, 4 days ago, on 18 December 2006 and it was dissolved 13 years, 8 months, 29 days ago, on 24 August 2010. The company address is Lord House Lord House, Manchester, M3 1HE.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jul 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director hanover directors LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/01/2008

Documents

View document PDF

Certificate change of name company

Date: 18 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed afzal & co LIMITED\certificate issued on 18/05/07

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB

Number:02484969
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPASS SPEDITION LTD

24 SEARJEANT STREET,PETERBOROUGH,PE1 2DF

Number:11164751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN COLES CONTRACTORS LTD

EAST VIEW,TORRINGTON,EX38 8LZ

Number:09252911
Status:ACTIVE
Category:Private Limited Company

OSIRIS HEALTH LIMITED

BUNGALOW NURSERY LANE,PRESTON,PR4 4AX

Number:09506655
Status:ACTIVE
Category:Private Limited Company

SALTERNS INVESTMENTS LTD

EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11325415
Status:ACTIVE
Category:Private Limited Company

SEVENOAKS BATHROOMS LTD

THE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY

Number:06579441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source