Advanced company searchLink opens in new window

J2RM LIMITED

Company number 04146044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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