- Company Overview for JENNYFORD LTD (05678862)
- Filing history for JENNYFORD LTD (05678862)
- People for JENNYFORD LTD (05678862)
- Charges for JENNYFORD LTD (05678862)
- Insolvency for JENNYFORD LTD (05678862)
- More for JENNYFORD LTD (05678862)
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) |
---|---|---|---|
28 Jan 2008 | 123 | £ nc 100/1000 30/06/07 | |
28 Jan 2008 | 122 | Div 02/07/07 | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
23 Aug 2007 | 288b | Director resigned | |
19 Jul 2007 | 288a | New secretary appointed | |
06 Jul 2007 | 287 | Registered office changed on 06/07/07 from: 3RD floor fourways hosue 57 hilton street manchester greater manchester M1 2EJ | |
17 May 2007 | 288b | Director resigned | |
17 May 2007 | 288b | Secretary resigned | |
22 Jan 2007 | 363a | Return made up to 18/01/07; full list of members | |
17 Nov 2006 | 287 | Registered office changed on 17/11/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE | |
17 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2006 | 288b | Secretary resigned | |
22 Sep 2006 | 288a | New secretary appointed | |
22 Sep 2006 | 288b | Director resigned | |
22 Sep 2006 | 288a | New director appointed | |
29 Jun 2006 | 395 | Particulars of mortgage/charge | |
29 Jun 2006 | 395 | Particulars of mortgage/charge | |
19 Apr 2006 | 288a | New director appointed | |
19 Apr 2006 | 288a | New director appointed | |
19 Apr 2006 | 88(2)R | Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 | |
19 Apr 2006 | 225 | Accounting reference date extended from 31/01/07 to 30/04/07 | |
06 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2006 | RESOLUTIONS |
Resolutions
|