- Company Overview for JOINT RESEARCH BUSINESS SYSTEMS LIMITED (02682353)
- Filing history for JOINT RESEARCH BUSINESS SYSTEMS LIMITED (02682353)
- People for JOINT RESEARCH BUSINESS SYSTEMS LIMITED (02682353)
- Insolvency for JOINT RESEARCH BUSINESS SYSTEMS LIMITED (02682353)
- More for JOINT RESEARCH BUSINESS SYSTEMS LIMITED (02682353)
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) |
---|---|---|---|
27 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2018 | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2017 | |
03 Jun 2016 | AD01 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 3 June 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 246 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ to 79 Saltergate Chesterfield Derbyshire S40 1JS on 9 March 2016 | |
08 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
15 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
26 Jan 2013 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Mr Jason Gearhart on 1 October 2011 | |
10 Feb 2012 | CH01 | Director's details changed for Mr Derek John Whaley on 1 October 2011 | |
10 Feb 2012 | CH01 | Director's details changed for Mrs Kim Marie Whaley on 1 October 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
10 Feb 2012 | CH01 | Director's details changed for Mr Derek John Whaley on 1 October 2011 | |
10 Feb 2012 | CH01 | Director's details changed for Jason Gearhart on 1 October 2011 | |
10 Feb 2012 | CH01 | Director's details changed for Kim Marie Whalley on 1 October 2011 | |
10 Feb 2012 | CH03 | Secretary's details changed for Kim Marie Whalley on 1 October 2011 | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 |