- Company Overview for JTTB1 LIMITED (07198121)
- Filing history for JTTB1 LIMITED (07198121)
- People for JTTB1 LIMITED (07198121)
- Insolvency for JTTB1 LIMITED (07198121)
- More for JTTB1 LIMITED (07198121)
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) |
---|---|---|---|
09 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2011 | |
09 Dec 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2011 | TM01 | Termination of appointment of John Chadaway as a director | |
26 Apr 2011 | TM01 | Termination of appointment of John Ruddick as a director | |
26 Apr 2011 | AP01 | Appointment of Brian John George Langridge as a director | |
26 Apr 2011 | AP01 | Appointment of Martin Norman O'neill as a director | |
26 Apr 2011 | AD01 | Registered office address changed from Lowick Gate Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom on 26 April 2011 | |
21 Apr 2011 | 4.70 | Declaration of solvency | |
21 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2010 | CERTNM |
Company name changed bttj 22.03.10 LIMITED\certificate issued on 26/08/10
|
|
26 Aug 2010 | CONNOT | Change of name notice | |
10 May 2010 | MA | Memorandum and Articles of Association | |
23 Apr 2010 | CERTNM |
Company name changed burbidge hs LIMITED\certificate issued on 23/04/10
|
|
23 Apr 2010 | CONNOT | Change of name notice | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2010 | CONNOT | Change of name notice | |
22 Mar 2010 | NEWINC | Incorporation |