- Company Overview for JOHN CUMMING ROSS LIMITED (05280295)
- Filing history for JOHN CUMMING ROSS LIMITED (05280295)
- People for JOHN CUMMING ROSS LIMITED (05280295)
- Charges for JOHN CUMMING ROSS LIMITED (05280295)
- More for JOHN CUMMING ROSS LIMITED (05280295)
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) |
---|---|---|---|
18 Aug 2006 | 288a | New director appointed | |
14 Aug 2006 | 287 | Registered office changed on 14/08/06 from: 12 gleneagles court, brighton road, crawley west sussex RH10 6AD | |
14 Aug 2006 | 288b | Director resigned | |
14 Aug 2006 | 288b | Director resigned | |
09 Aug 2006 | 395 | Particulars of mortgage/charge | |
17 Nov 2005 | 363a | Return made up to 08/11/05; full list of members | |
20 Sep 2005 | 225 | Accounting reference date extended from 31/03/05 to 31/03/06 | |
21 Mar 2005 | 288b | Secretary resigned | |
21 Mar 2005 | 288a | New secretary appointed | |
25 Feb 2005 | 88(2)R | Ad 14/02/05--------- £ si 2@1=2 £ ic 1/3 | |
11 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2005 | 225 | Accounting reference date shortened from 30/11/05 to 31/03/05 | |
11 Jan 2005 | 288b | Director resigned | |
11 Jan 2005 | 353 | Location of register of members | |
15 Dec 2004 | 288a | New director appointed | |
15 Dec 2004 | 288a | New director appointed | |
15 Dec 2004 | 288a | New director appointed | |
15 Dec 2004 | 288a | New director appointed | |
30 Nov 2004 | CERTNM | Company name changed jacksec LIMITED\certificate issued on 30/11/04 | |
16 Nov 2004 | 288a | New secretary appointed;new director appointed | |
16 Nov 2004 | 288a | New director appointed | |
10 Nov 2004 | 288b | Secretary resigned | |
10 Nov 2004 | 288b | Director resigned |