- Company Overview for JEMISON LIMITED (07013608)
- Filing history for JEMISON LIMITED (07013608)
- People for JEMISON LIMITED (07013608)
- More for JEMISON LIMITED (07013608)
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 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2011 | DS01 | Application to strike the company off the register | |
25 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2010 | TM01 | Termination of appointment of Mandy Miller as a director | |
28 Sep 2009 | 288a | Director appointed mandy jean miller | |
28 Sep 2009 | 288a | Director appointed anthony john anderton | |
10 Sep 2009 | 88(2) | Ad 09/09/09 gbp si 49@1=49 gbp ic 51/100 | |
10 Sep 2009 | 88(2) | Ad 09/09/09 gbp si 50@1=50 gbp ic 1/51 | |
10 Sep 2009 | 288b | Appointment Terminated Director lee gilburt | |
10 Sep 2009 | 288b | Appointment Terminated Secretary ocs corporate secretaries LIMITED | |
10 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from jemison LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP | |
09 Sep 2009 | NEWINC | Incorporation |