- Company Overview for JX2 LIMITED (07143765)
- Filing history for JX2 LIMITED (07143765)
- People for JX2 LIMITED (07143765)
- Charges for JX2 LIMITED (07143765)
- More for JX2 LIMITED (07143765)
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) |
---|---|---|---|
05 Aug 2010 | AD01 | Registered office address changed from Unit 1B Sills Road Willow Farm Business Park Castle Donington Derbyshire DE74 2US United Kingdom on 5 August 2010 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 October 2010 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 14 May 2010
|
|
05 May 2010 | CERTNM |
Company name changed ash 120 LIMITED\certificate issued on 05/05/10
|
|
05 May 2010 | CONNOT | Change of name notice | |
28 Apr 2010 | AP01 | Appointment of Mr Jacob Magill as a director | |
28 Apr 2010 | AD01 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG United Kingdom on 28 April 2010 | |
28 Apr 2010 | TM01 | Termination of appointment of Adrian Halls as a director | |
28 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 28 April 2010
|
|
28 Apr 2010 | AP01 | Appointment of Mr Joseph Magill as a director | |
06 Apr 2010 | CH01 | Director's details changed for Mr Adrian Trevor Halls on 6 April 2010 | |
03 Feb 2010 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 3 February 2010 | |
02 Feb 2010 | NEWINC | Incorporation |