- Company Overview for J B GRAHAM ENTERPRISE LIMITED (05632713)
- Filing history for J B GRAHAM ENTERPRISE LIMITED (05632713)
- People for J B GRAHAM ENTERPRISE LIMITED (05632713)
- More for J B GRAHAM ENTERPRISE LIMITED (05632713)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2010 | AR01 |
Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
|
|
04 Mar 2010 | TM02 | Termination of appointment of Louise Mccabe as a secretary | |
11 Feb 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for John Barry Graham on 1 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
02 Dec 2008 | 288c | Director's Change of Particulars / john graham / 30/09/2008 / HouseName/Number was: , now: 37; Street was: 57 manor ford avenue, now: gough drive; Post Town was: bustel holm, now: tipton; Post Code was: B71 3QH, now: DY4 7AL; Country was: , now: united kingdom | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
07 Feb 2008 | 363a | Return made up to 23/11/07; full list of members | |
12 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
13 Dec 2006 | 363a | Return made up to 23/11/06; full list of members | |
19 Jan 2006 | 288a | New director appointed | |
20 Dec 2005 | 288a | New secretary appointed | |
07 Dec 2005 | 88(2)R | Ad 23/11/05--------- £ si 99@1=99 £ ic 1/100 | |
23 Nov 2005 | 288b | Secretary resigned | |
23 Nov 2005 | 288b | Director resigned | |
23 Nov 2005 | NEWINC | Incorporation |