- Company Overview for JSI PROCUREMENT SOLUTIONS LIMITED (05282528)
- Filing history for JSI PROCUREMENT SOLUTIONS LIMITED (05282528)
- People for JSI PROCUREMENT SOLUTIONS LIMITED (05282528)
- More for JSI PROCUREMENT SOLUTIONS LIMITED (05282528)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2013 | DS01 | Application to strike the company off the register | |
20 Dec 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2012 | AR01 |
Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2012 | CH01 | Director's details changed for Mr Mark Lawrence Isaacs on 1 June 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for David Geoffrey Harold Swabey on 9 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Sir Anthony Jolliffe on 10 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Paul Michael Jolliffe on 9 November 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Mark Lawrence Isaacs on 2 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Mr Mark Lawrence Isaacs on 2 October 2009 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
18 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
24 Sep 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
11 Dec 2007 | 287 | Registered office changed on 11/12/07 from: 10 ock meadow stanford in the vale faringdon oxon SN7 8LN | |
15 Nov 2007 | 363a | Return made up to 10/11/07; full list of members |