- Company Overview for JPA RESOURCE CONNECTION LIMITED (06392036)
- Filing history for JPA RESOURCE CONNECTION LIMITED (06392036)
- People for JPA RESOURCE CONNECTION LIMITED (06392036)
- Charges for JPA RESOURCE CONNECTION LIMITED (06392036)
- More for JPA RESOURCE CONNECTION LIMITED (06392036)
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) |
---|---|---|---|
09 Oct 2008 | 288c | Director's Change of Particulars / james pritchard / 08/10/2007 / HouseName/Number was: , now: 7; Street was: 11 danecroft road, now: trinity place; Area was: herne hill, now: ; Post Town was: london, now: windsor; Region was: , now: berks; Post Code was: SE24 9PA, now: SL4 3AP | |
09 Oct 2008 | 288c | Secretary's Change of Particulars / emma pritchard / 08/10/2007 / HouseName/Number was: , now: 7; Street was: 11 danecroft road, now: trinity place; Area was: herne hill, now: ; Post Town was: london, now: windsor; Region was: , now: berks; Post Code was: SE24 9PA, now: SL4 3AP | |
24 Jun 2008 | 288a | Secretary appointed neptune secretaries LIMITED | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from russell square house 10-12 russell square london WC1B 5LF | |
12 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2008 | 225 | Accounting reference date shortened from 31/10/08 to 31/03/08 | |
05 Dec 2007 | 88(2)R | Ad 15/11/07--------- £ si 998@1=998 £ ic 2/1000 | |
30 Nov 2007 | 88(2)R | Ad 06/11/07--------- £ si 1@1=1 £ ic 1/2 | |
29 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2007 | 395 | Particulars of mortgage/charge | |
26 Oct 2007 | 288a | New director appointed | |
26 Oct 2007 | 288a | New director appointed | |
26 Oct 2007 | 288a | New secretary appointed | |
26 Oct 2007 | 288b | Director resigned | |
26 Oct 2007 | 288b | Secretary resigned | |
08 Oct 2007 | NEWINC | Incorporation |