- Company Overview for S.J.R. FINANCIAL SOLUTIONS LIMITED (06676584)
- Filing history for S.J.R. FINANCIAL SOLUTIONS LIMITED (06676584)
- People for S.J.R. FINANCIAL SOLUTIONS LIMITED (06676584)
- More for S.J.R. FINANCIAL SOLUTIONS LIMITED (06676584)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 December 2009 | |
17 Sep 2009 | 363a | Return made up to 19/08/09; full list of members | |
15 Jan 2009 | 288c | Secretary's Change of Particulars / mark witty / 05/12/2008 / HouseName/Number was: 19, now: 2A; Street was: the drive, now: christchurch road; Post Code was: NN1 4RY, now: NN1 5LL | |
10 Sep 2008 | 288b | Appointment Terminate, Secretary John Thomas George Harris Logged Form | |
10 Sep 2008 | 288b | Appointment Terminate, Director Helen Bina Cara Logged Form | |
08 Sep 2008 | 288a | Director appointed steven james rowley | |
08 Sep 2008 | 288a | Secretary appointed mark paul edward john witty | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from derngate mews derngate northampton NN1 1UE | |
08 Sep 2008 | 288b | Appointment Terminated Secretary john harris | |
08 Sep 2008 | 288b | Appointment Terminated Director helen cara | |
19 Aug 2008 | NEWINC | Incorporation |