- Company Overview for JACKSON LLOYD LIMITED (00981979)
- Filing history for JACKSON LLOYD LIMITED (00981979)
- People for JACKSON LLOYD LIMITED (00981979)
- Charges for JACKSON LLOYD LIMITED (00981979)
- More for JACKSON LLOYD LIMITED (00981979)
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) |
---|---|---|---|
03 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2007 | CERT15 | Certificate of reduction of issued capital | |
20 Dec 2007 | OC138 | Reduction of iss capital and minute (oc) | |
20 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2007 | 395 | Particulars of mortgage/charge | |
01 Dec 2007 | 88(2)R | Ad 22/11/07--------- £ si 2970000@1=2970000 £ ic 53717/3023717 | |
01 Dec 2007 | 123 | Nc inc already adjusted 22/11/07 | |
30 Nov 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
30 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2007 | 288b | Secretary resigned | |
30 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2007 | 288a | New director appointed | |
17 Oct 2007 | 288a | New director appointed | |
17 Sep 2007 | 363s |
Return made up to 11/07/07; no change of members
|
|
31 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Jun 2007 | 288b | Director resigned | |
28 Jun 2007 | 288b | Secretary resigned;director resigned | |
28 Jun 2007 | 288b | Director resigned | |
28 Jun 2007 | 288a | New secretary appointed | |
29 Nov 2006 | AA | Full accounts made up to 31 March 2006 | |
29 Nov 2006 | 287 | Registered office changed on 29/11/06 from: 2 kilshaw street lamberhead ind. Est. Pemberton wigan WN5 8EA |