- Company Overview for FREDERICK JAMES PROPERTY CONSULTANTS LTD (06577292)
- Filing history for FREDERICK JAMES PROPERTY CONSULTANTS LTD (06577292)
- People for FREDERICK JAMES PROPERTY CONSULTANTS LTD (06577292)
- More for FREDERICK JAMES PROPERTY CONSULTANTS LTD (06577292)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2010 | AD01 | Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 | |
14 May 2010 | AR01 |
Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-05-14
|
|
14 May 2010 | CH01 | Director's details changed for Steven Frederick Moody on 28 April 2010 | |
19 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
30 Apr 2009 | 363a | Return made up to 28/04/09; full list of members | |
07 May 2008 | 288a | Secretary appointed maureen anne moody | |
07 May 2008 | 288a | Director appointed steven frederick moody | |
02 May 2008 | 88(2) | Ad 28/04/08 gbp si 2@1=2 gbp ic 2/4 | |
30 Apr 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
30 Apr 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
28 Apr 2008 | NEWINC | Incorporation |