- Company Overview for JALFREZI SOFTWARE LIMITED (06673345)
- Filing history for JALFREZI SOFTWARE LIMITED (06673345)
- People for JALFREZI SOFTWARE LIMITED (06673345)
- More for JALFREZI SOFTWARE LIMITED (06673345)
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) |
---|---|---|---|
06 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | CH01 | Director's details changed for Stephen Richard Poulard on 8 April 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Mark Howe as a director | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Feb 2011 | CH04 | Secretary's details changed for Burton Sweet Company Secretarial Limited on 8 November 2010 | |
09 Feb 2011 | AD01 | Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS8 1AT on 9 February 2011 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
29 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Stephen Richard Poulard on 14 August 2010 | |
29 Sep 2010 | CH04 | Secretary's details changed for Burton Sweet Company Secretarial Limited on 14 August 2010 | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 18 August 2008
|
|
05 Feb 2010 | AR01 | Annual return made up to 14 August 2009 with full list of shareholders | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2008 | 88(2) | Ad 18/08/08\gbp si 1@1=1\gbp ic 1/2\ | |
15 Sep 2008 | 288b | Appointment terminated director corporate appointments LIMITED | |
03 Sep 2008 | 288a | Secretary appointed burton sweet company secretarial LIMITED | |
03 Sep 2008 | 288a | Director appointed mark vivian aidan howe | |
03 Sep 2008 | 288a | Director appointed stephen richard poulard | |
14 Aug 2008 | NEWINC | Incorporation |