- Company Overview for JAMBER DESIGN LIMITED (06567646)
- Filing history for JAMBER DESIGN LIMITED (06567646)
- People for JAMBER DESIGN LIMITED (06567646)
- More for JAMBER DESIGN LIMITED (06567646)
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) |
---|---|---|---|
30 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2010 | CH01 | Director's details changed for Mr Matthew Christian Wakerley on 31 December 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Mr Simon Lloyd Powell on 31 December 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Humphrey Sheil on 31 December 2009 | |
08 Feb 2010 | CH03 | Secretary's details changed for Mr Matthew Christian Wakerley on 31 December 2009 | |
15 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2009 | DS01 | Application to strike the company off the register | |
11 May 2009 | 363a | Return made up to 16/04/09; full list of members | |
10 Sep 2008 | 288a | Director appointed humphrey sheil | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from c/o c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB | |
08 Sep 2008 | 288b | Appointment Terminated Secretary m and a secretaries LIMITED | |
08 Sep 2008 | 288b | Appointment Terminated Director m and a nominees LIMITED | |
03 Sep 2008 | 288a | Director appointed simon lloyd powell | |
29 Aug 2008 | 288a | Director and secretary appointed matthew wakerley | |
05 Jul 2008 | CERTNM | Company name changed mandaco 565 LIMITED\certificate issued on 08/07/08 | |
16 Apr 2008 | NEWINC | Incorporation |