- Company Overview for WILSON JAMES GROUP LIMITED (06527539)
- Filing history for WILSON JAMES GROUP LIMITED (06527539)
- People for WILSON JAMES GROUP LIMITED (06527539)
- Charges for WILSON JAMES GROUP LIMITED (06527539)
- Registers for WILSON JAMES GROUP LIMITED (06527539)
- More for WILSON JAMES GROUP LIMITED (06527539)
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) |
---|---|---|---|
24 Aug 2011 | SH03 | Purchase of own shares. | |
18 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2011 | SH06 |
Cancellation of shares. Statement of capital on 18 August 2011
|
|
06 Apr 2011 | AA | Group of companies' accounts made up to 31 July 2010 | |
04 Apr 2011 | AR01 |
Annual return made up to 7 March 2011 with full list of shareholders
|
|
19 May 2010 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2010 | CC04 | Statement of company's objects | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2010 | AR01 |
Annual return made up to 7 March 2010 with full list of shareholders
|
|
22 Mar 2010 | CH01 | Director's details changed for Stuart Duncan Lowden on 10 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Miss Gemma Elizabeth Quirke on 10 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Anthony Palombo on 10 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mark Robert Dobson on 10 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Sean Kelly on 10 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Gary Sullivan on 10 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Ronald William Dickin on 10 March 2010 | |
26 Jan 2010 | AA | Group of companies' accounts made up to 31 July 2009 | |
18 Nov 2009 | AA | Group of companies' accounts made up to 31 July 2008 | |
06 Nov 2009 | CH01 | Director's details changed for Mark Hill Abraham on 6 November 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Mark Hill Abraham on 6 November 2009 | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2009 | 288c | Director's change of particulars / sean kelly / 28/07/2009 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ | |
17 Jun 2009 | MISC | Auditors resignation | |
22 Apr 2009 | 288b | Appointment terminated director jim harrower |