- Company Overview for MAXINE JONES LTD (06490654)
- Filing history for MAXINE JONES LTD (06490654)
- People for MAXINE JONES LTD (06490654)
- More for MAXINE JONES LTD (06490654)
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) |
---|---|---|---|
21 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AR01 |
Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
05 May 2011 | AD01 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 5 May 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Maxine Elana Jones on 31 October 2009 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Nov 2009 | TM01 | Termination of appointment of Brighton Director Limited as a director | |
26 Nov 2009 | TM02 | Termination of appointment of Brighton Secretary Limited as a secretary | |
11 Sep 2009 | 363a | Return made up to 01/02/09; full list of members | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2008 | 225 | Accounting reference date shortened from 28/02/09 to 31/01/09 | |
08 Feb 2008 | 288a | New secretary appointed | |
08 Feb 2008 | 288a | New director appointed | |
01 Feb 2008 | NEWINC | Incorporation |