- Company Overview for JAN X (NORTHAMPTON) LIMITED (03092363)
- Filing history for JAN X (NORTHAMPTON) LIMITED (03092363)
- People for JAN X (NORTHAMPTON) LIMITED (03092363)
- More for JAN X (NORTHAMPTON) LIMITED (03092363)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2012 | DS01 | Application to strike the company off the register | |
21 Mar 2012 | AP01 | Appointment of Mr Gary George Fage as a director on 21 March 2012 | |
27 Sep 2011 | AR01 |
Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2011-09-27
|
|
27 Sep 2011 | TM01 | Termination of appointment of John Christopher French as a director on 30 September 2010 | |
27 Sep 2011 | TM02 | Termination of appointment of John Christopher French as a secretary on 23 December 2010 | |
27 Sep 2011 | AP02 | Appointment of Pioneer Products Limited as a director on 23 December 2010 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Dec 2010 | TM01 | Termination of appointment of Gary Fage as a director | |
23 Dec 2010 | AD01 | Registered office address changed from 3 Brewery Road London N7 9QJ on 23 December 2010 | |
23 Dec 2010 | TM01 | Termination of appointment of Joan Fage as a director | |
30 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for John Christopher French on 17 August 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 17 August 2009 with full list of shareholders | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
10 Oct 2008 | 363a | Return made up to 17/08/08; full list of members | |
10 Oct 2008 | 288c | Director and Secretary's Change of Particulars / john french / 01/08/2008 / HouseName/Number was: , now: 21; Street was: 4 smyth court, now: barley lane; Post Code was: NN3 8HS, now: NN2 8AT | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
22 Oct 2007 | 363a | Return made up to 17/08/07; full list of members | |
12 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
05 Dec 2006 | 363a | Return made up to 17/08/06; full list of members | |
04 Jul 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
04 Oct 2005 | 363a | Return made up to 17/08/05; full list of members |