- Company Overview for JCT600 (PROPERTIES) LIMITED (02180529)
- Filing history for JCT600 (PROPERTIES) LIMITED (02180529)
- People for JCT600 (PROPERTIES) LIMITED (02180529)
- Charges for JCT600 (PROPERTIES) LIMITED (02180529)
- More for JCT600 (PROPERTIES) LIMITED (02180529)
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 1989 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
27 Jun 1989 | 88(2)R |
Wd 23/06/89 ad 05/05/89--------- £ si 98@1=98 £ ic 100/198
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentWd 23/06/89 ad 05/05/89--------- £ si 98@1=98 £ ic 100/198 |
07 Jun 1989 | 287 |
Registered office changed on 07/06/89 from: edward house, parry lane, bradford, yorkshire BD4 8QG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 07/06/89 from: edward house, parry lane, bradford, yorkshire BD4 8QG |
07 Jun 1989 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
01 Jun 1989 | 395 | Particulars of mortgage/charge | |
22 May 1989 | 363 |
Return made up to 08/05/89; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 08/05/89; no change of members |
12 May 1989 | 395 | Particulars of mortgage/charge | |
28 Jan 1989 | 395 | Particulars of mortgage/charge | |
28 Jan 1989 | 395 | Particulars of mortgage/charge | |
28 Jan 1989 | 395 | Particulars of mortgage/charge | |
28 Jan 1989 | 395 | Particulars of mortgage/charge | |
28 Jan 1989 | 395 | Particulars of mortgage/charge | |
28 Jan 1989 | 395 | Particulars of mortgage/charge | |
28 Jan 1989 | 395 | Particulars of mortgage/charge | |
05 Jan 1989 | 288 | New director appointed | |
14 Dec 1988 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
19 Sep 1988 | RESOLUTIONS |
Resolutions
|
|
06 Sep 1988 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
06 Sep 1988 | 287 |
Registered office changed on 06/09/88 from: 41 park square leeds west yorkshire LS1 2NS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 06/09/88 from: 41 park square leeds west yorkshire LS1 2NS |
11 Aug 1988 | PUC 2 |
Wd 23/06/88 ad 21/04/88--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentWd 23/06/88 ad 21/04/88--------- £ si 98@1=98 £ ic 2/100 |
19 Jul 1988 | CERTNM |
Company name changed simco no. 200 LIMITED\certificate issued on 20/07/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed simco no. 200 LIMITED\certificate issued on 20/07/88 |
19 Jul 1988 | CERTNM | Company name changed\certificate issued on 19/07/88 | |
12 Jul 1988 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
19 Oct 1987 | NEWINC | Incorporation |