- Company Overview for JESSE SHIRLEY MINERALS LIMITED (07633473)
- Filing history for JESSE SHIRLEY MINERALS LIMITED (07633473)
- People for JESSE SHIRLEY MINERALS LIMITED (07633473)
- More for JESSE SHIRLEY MINERALS LIMITED (07633473)
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) |
---|---|---|---|
14 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
29 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
24 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 13 May 2011
|
|
24 Sep 2012 | AP01 | Appointment of Elizabeth Doreen Shirley as a director | |
24 Sep 2012 | AP03 | Appointment of Elizabeth Doreen Shirley as a secretary | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2011 | TM02 | Termination of appointment of Rj Secretaries Limited as a secretary | |
22 Nov 2011 | TM01 | Termination of appointment of Rj Directors Limited as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Robert Bailey as a director | |
22 Nov 2011 | AP01 | Appointment of Jesse Crawford Michael Shirley as a director | |
22 Nov 2011 | AD01 | Registered office address changed from 8-10 Bagnall Street Hanley Stoke on Trent Staffordshire ST1 3AQ England on 22 November 2011 | |
16 Nov 2011 | CERTNM |
Company name changed rj newco 007 LIMITED\certificate issued on 16/11/11
|
|
16 Nov 2011 | CONNOT | Change of name notice | |
13 May 2011 | NEWINC |
Incorporation
|