- Company Overview for JCX COPIERS LIMITED (05758901)
- Filing history for JCX COPIERS LIMITED (05758901)
- People for JCX COPIERS LIMITED (05758901)
- More for JCX COPIERS LIMITED (05758901)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
15 Jun 2009 | 363a | Return made up to 28/03/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 61 bedford street leamington spa warwickshire CV32 5DN | |
11 Jun 2008 | 288a | Director appointed mr jose antonio costa | |
28 May 2008 | 288b | Appointment Terminated Secretary jose costa | |
28 May 2008 | 288b | Appointment Terminated Director luisa mendes | |
28 May 2008 | 288a | Secretary appointed luisa maria vieira mendes | |
08 May 2008 | 363a | Return made up to 28/03/08; full list of members | |
28 Apr 2008 | 288c | Director's Change of Particulars / luisa mendes / 31/01/2008 / HouseName/Number was: , now: leasowes farm; Street was: 23 stonehouse close, now: hampton road; Post Town was: leamington spa, now: warwick; Post Code was: CV32 7LP, now: CV35 8HA; Country was: , now: united kingdom | |
28 Apr 2008 | 288c | Secretary's Change of Particulars / jose costa / 31/01/2008 / Nationality was: portugese, now: other; HouseName/Number was: , now: leasowes farm; Street was: 23 stonehouse close, now: hampton road; Post Town was: leamington spa, now: warwick; Post Code was: CV32 7LP, now: CV35 8HA; Country was: , now: united kingdom | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Apr 2007 | 363a | Return made up to 28/03/07; full list of members | |
18 Apr 2007 | 288c | Secretary's particulars changed | |
18 Apr 2007 | 288c | Director's particulars changed | |
20 Oct 2006 | 287 | Registered office changed on 20/10/06 from: trinity street industrial park queensway leamington spa warwickshire CV31 3LZ | |
22 May 2006 | 287 | Registered office changed on 22/05/06 from: 2 denby close leamington spa warwickshire CV32 7PS | |
20 Apr 2006 | 287 | Registered office changed on 20/04/06 from: 52 mucklow hill halesowen west midlands B62 8BL | |
20 Apr 2006 | 288a | New secretary appointed | |
20 Apr 2006 | 288a | New director appointed | |
04 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2006 | 288b | Secretary resigned | |
03 Apr 2006 | 288b | Director resigned |