- Company Overview for JPC PARTNERS LIMITED (06460855)
- Filing history for JPC PARTNERS LIMITED (06460855)
- People for JPC PARTNERS LIMITED (06460855)
- More for JPC PARTNERS LIMITED (06460855)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2011 | DS01 | Application to strike the company off the register | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Mar 2011 | AR01 |
Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-03-08
|
|
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Peter Coates on 4 March 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 805 Atherton Road, Hindley Wigan WN2 4SA on 11 March 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
04 Jun 2008 | 288b | Appointment Terminated Director craig knowles | |
04 Mar 2008 | 363a | Return made up to 04/03/08; full list of members | |
21 Feb 2008 | 288a | New secretary appointed | |
20 Feb 2008 | 288b | Secretary resigned | |
29 Jan 2008 | 288c | Director's particulars changed | |
23 Jan 2008 | 288b | Director resigned | |
21 Jan 2008 | 288a | New director appointed | |
18 Jan 2008 | 288c | Director's particulars changed | |
11 Jan 2008 | 288c | Director's particulars changed | |
11 Jan 2008 | 288c | Secretary's particulars changed | |
28 Dec 2007 | NEWINC | Incorporation |