- Company Overview for J R CORPORATE FINANCE LTD (06656970)
- Filing history for J R CORPORATE FINANCE LTD (06656970)
- People for J R CORPORATE FINANCE LTD (06656970)
- More for J R CORPORATE FINANCE LTD (06656970)
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) |
---|---|---|---|
01 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2011 | AD01 | Registered office address changed from 70 Castle Street Portchester Portsmouth PO16 9XP Uk on 8 December 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Alan Joseph Bray as a director on 1 May 2011 | |
15 Jul 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
27 Sep 2010 | AR01 |
Annual return made up to 22 August 2010 with full list of shareholders
Statement of capital on 2010-09-27
|
|
05 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
03 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
03 Sep 2009 | 288c | Director's Change of Particulars / alan bray / 01/09/2009 / HouseName/Number was: , now: 7; Street was: 12 murrell lock, now: first avenue; Post Code was: CM2 6SW, now: CM1 1RX | |
03 Sep 2009 | 288a | Secretary appointed trevor george deacon | |
30 Jan 2009 | 288a | Director appointed alan bray | |
30 Jan 2009 | 288a | Director appointed trevor george deacon | |
28 Jul 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
25 Jul 2008 | NEWINC | Incorporation |