- Company Overview for JVF FAMILY (09485034)
- Filing history for JVF FAMILY (09485034)
- People for JVF FAMILY (09485034)
- More for JVF FAMILY (09485034)
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) |
---|---|---|---|
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | RR05 | Re-registration from a private limited company to a private unlimited company | |
30 Mar 2015 | FOA-RR | Re-registration assent | |
30 Mar 2015 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
30 Mar 2015 | MAR | Re-registration of Memorandum and Articles | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 October 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Andrew Duncan Millar as a director on 16 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Michael James Blood as a director on 16 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr David Thomas Fairbrother as a director on 16 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from Brook Lane Brook Lane Little Hoole Preston PR4 5JB England to Brook Lane Much Hoole Preston PR4 5JB on 16 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr John Marsh Fairbrother as a director on 16 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Brook Lane Much Hoole Preston PR4 5JB on 16 March 2015 | |
12 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-12
|