- Company Overview for JLES NORTHERN LIMITED (06226479)
- Filing history for JLES NORTHERN LIMITED (06226479)
- People for JLES NORTHERN LIMITED (06226479)
- Charges for JLES NORTHERN LIMITED (06226479)
- Registers for JLES NORTHERN LIMITED (06226479)
- More for JLES NORTHERN LIMITED (06226479)
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) |
---|---|---|---|
06 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
01 May 2009 | 353 | Location of register of members | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from the haybarn higher green lane astley nr manchester M29 7HQ | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Sep 2008 | 288a | Director appointed mr russell james hitchin | |
27 Aug 2008 | 288b | Appointment terminated director daniel thomas | |
01 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Apr 2008 | 363a | Return made up to 25/04/08; full list of members | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from the haybarn higher green lane astley nr manchester M29 7HQ | |
30 Apr 2008 | 353 | Location of register of members | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: 21 tomlinson street horwich bolton BL6 5QR | |
11 Oct 2007 | 395 | Particulars of mortgage/charge | |
18 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Jun 2007 | 288a | New director appointed | |
23 May 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
25 Apr 2007 | NEWINC | Incorporation |