- Company Overview for JACK OF ALL GAMES LTD (06458480)
- Filing history for JACK OF ALL GAMES LTD (06458480)
- People for JACK OF ALL GAMES LTD (06458480)
- Insolvency for JACK OF ALL GAMES LTD (06458480)
- More for JACK OF ALL GAMES LTD (06458480)
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) |
---|---|---|---|
29 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2012 | |
29 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2011 | AD01 | Registered office address changed from The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 17 March 2011 | |
17 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2011 | AR01 |
Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Shahid Mahmood on 29 January 2010 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Jun 2009 | 288b | Appointment Terminated Secretary tal marwood | |
25 Feb 2009 | 288a | Secretary appointed mr tal marwood | |
25 Feb 2009 | 288b | Appointment Terminated Director tal marwood | |
25 Feb 2009 | 288c | Director's Change of Particulars / tal marwood / 25/02/2009 / Occupation was: director\, now: director/company secretary | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from office 3 4 fivewood barn money lane bromsgrove worcs B61 0GY | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from office 3 4 fivewood wood barn money lane chadwich bromsgrove worcs B61 0QY | |
19 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
13 Jan 2009 | 288b | Appointment Terminated Secretary eac (secretaries) LIMITED | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB | |
31 Mar 2008 | 288a | Director appointed shahid mahmood | |
20 Dec 2007 | NEWINC | Incorporation |