- Company Overview for JOMSVIKING HOLDINGS LTD (07604591)
- Filing history for JOMSVIKING HOLDINGS LTD (07604591)
- People for JOMSVIKING HOLDINGS LTD (07604591)
- Charges for JOMSVIKING HOLDINGS LTD (07604591)
- More for JOMSVIKING HOLDINGS LTD (07604591)
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 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
24 May 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
17 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 | |
08 Jan 2012 | AD01 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 8 January 2012 | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
21 Dec 2011 | AP01 |
Appointment of Mohammed Ramzan as a director
|
|
21 Dec 2011 | SH08 | Change of share class name or designation | |
14 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 22 July 2011
|
|
07 Jul 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
07 Jul 2011 | AP01 | Appointment of Mr Jonathan Paul Trigg as a director | |
07 Jul 2011 | AP01 | Appointment of Rachel Trigg as a director | |
07 Jul 2011 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary | |
07 Jul 2011 | TM01 | Termination of appointment of James Truscott as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Heatons Directors Limited as a director | |
30 Jun 2011 | CERTNM |
Company name changed hs 537 LIMITED\certificate issued on 30/06/11
|
|
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | CONNOT | Change of name notice | |
14 Apr 2011 | NEWINC |
Incorporation
|