Based in Manchester, Joseph International Ltd was founded on 10 February 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Joseph International Ltd has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVID, Nazir | 11 January 2008 | 25 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 April 2020 | |
LIQ14 - N/A | 16 January 2020 | |
AD01 - Change of registered office address | 30 December 2019 | |
LIQ03 - N/A | 25 July 2019 | |
LIQ03 - N/A | 10 August 2018 | |
LIQ MISC - N/A | 10 August 2017 | |
LIQ03 - N/A | 09 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 August 2015 | |
F10.2 - N/A | 30 July 2014 | |
F10.2 - N/A | 30 July 2014 | |
F10.2 - N/A | 30 July 2014 | |
F10.2 - N/A | 30 July 2014 | |
F10.2 - N/A | 30 July 2014 | |
F10.2 - N/A | 30 July 2014 | |
F10.2 - N/A | 30 July 2014 | |
F10.2 - N/A | 30 July 2014 | |
2.24B - N/A | 19 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 June 2014 | |
2.23B - N/A | 12 June 2014 | |
2.34B - N/A | 05 June 2014 | |
2.24B - N/A | 07 January 2014 | |
2.16B - N/A | 26 November 2013 | |
F2.18 - N/A | 06 November 2013 | |
2.17B - N/A | 06 August 2013 | |
AD01 - Change of registered office address | 20 June 2013 | |
2.12B - N/A | 18 June 2013 | |
AR01 - Annual Return | 21 February 2013 | |
MG01 - Particulars of a mortgage or charge | 01 February 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 28 January 2009 | |
395 - Particulars of a mortgage or charge | 08 July 2008 | |
287 - Change in situation or address of Registered Office | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
363a - Annual Return | 03 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
AA - Annual Accounts | 06 June 2007 | |
287 - Change in situation or address of Registered Office | 20 March 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 12 June 2006 | |
363s - Annual Return | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2005 | |
225 - Change of Accounting Reference Date | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
NEWINC - New incorporation documents | 10 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 January 2013 | Outstanding |
N/A |
Debenture | 01 July 2008 | Fully Satisfied |
N/A |
Debenture | 29 April 2005 | Outstanding |
N/A |