- Company Overview for J2RM LIMITED (04146044)
- Filing history for J2RM LIMITED (04146044)
- People for J2RM LIMITED (04146044)
- Charges for J2RM LIMITED (04146044)
- Insolvency for J2RM LIMITED (04146044)
- More for J2RM LIMITED (04146044)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2011 | 4.43 | Notice of final account prior to dissolution | |
29 May 2007 | 287 | Registered office changed on 29/05/07 from: fanshawe lofts 41 castle way southampton SO14 2BW | |
20 Jul 2004 | 287 | Registered office changed on 20/07/04 from: 7 st petersgate stockport cheshire SK1 1EB | |
16 Jul 2004 | 4.31 | Appointment of a liquidator | |
26 Mar 2004 | COCOMP | Order of court to wind up | |
31 Oct 2003 | 287 | Registered office changed on 31/10/03 from: international house 15 bredbury business park stockport cheshire SK6 2NS | |
20 Sep 2003 | 287 | Registered office changed on 20/09/03 from: bollinbrook house beach lane macclesfield cheshire SK10 2EY | |
14 Sep 2003 | 287 | Registered office changed on 14/09/03 from: aldby house stackhouse lane settle north yorkshire BD24 0DW | |
08 Mar 2003 | 363a | Return made up to 23/01/03; full list of members | |
30 Jul 2002 | 225 | Accounting reference date extended from 31/01/02 to 31/03/02 | |
04 Mar 2002 | 395 | Particulars of mortgage/charge | |
28 Feb 2002 | 363s | Return made up to 23/01/02; full list of members | |
08 Jan 2002 | 88(2)R | Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 | |
12 Jul 2001 | 288a | New secretary appointed | |
12 Jul 2001 | 288b | Director resigned | |
12 Jul 2001 | 288b | Secretary resigned | |
12 Jul 2001 | 288a | New director appointed | |
22 Mar 2001 | 288a | New director appointed | |
22 Mar 2001 | 288a | New secretary appointed | |
13 Mar 2001 | CERTNM | Company name changed breakbyte LIMITED\certificate issued on 13/03/01 | |
13 Mar 2001 | 288b | Secretary resigned | |
13 Mar 2001 | 288b | Director resigned | |
13 Mar 2001 | 287 | Registered office changed on 13/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR | |
23 Jan 2001 | NEWINC | Incorporation |