- Company Overview for JORIS IDE LIMITED (07007244)
- Filing history for JORIS IDE LIMITED (07007244)
- People for JORIS IDE LIMITED (07007244)
- Charges for JORIS IDE LIMITED (07007244)
- More for JORIS IDE LIMITED (07007244)
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) |
---|---|---|---|
28 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2010 | AD01 | Registered office address changed from C/O Resource Limited Wentloog Corporate Park, Wentloog Road Rumney Cardiff CF3 2ER on 6 July 2010 | |
06 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2009 | 288a | Secretary appointed paul george hanmah | |
21 Sep 2009 | 288a | Director appointed stephen john phillips | |
21 Sep 2009 | 288a | Director appointed anthony john phillips | |
21 Sep 2009 | 288a | Director appointed philip andrew byrne cook | |
04 Sep 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
04 Sep 2009 | 288b | Appointment terminated director dunstana davies | |
02 Sep 2009 | NEWINC | Incorporation |