- Company Overview for JBC (CONTRACTS) LTD (SC360086)
- Filing history for JBC (CONTRACTS) LTD (SC360086)
- People for JBC (CONTRACTS) LTD (SC360086)
- More for JBC (CONTRACTS) LTD (SC360086)
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) |
---|---|---|---|
17 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2011 | AD01 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 1 September 2011 | |
04 Mar 2011 | TM02 | Termination of appointment of Jacalyn Hammond as a secretary | |
28 Feb 2011 | TM01 | Termination of appointment of Derek Hammond as a director | |
07 Jun 2010 | AR01 |
Annual return made up to 21 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
07 Jun 2010 | CH01 | Director's details changed for Philip Jones on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Derek James Hammond on 6 July 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Derek Hammond on 2 June 2010 | |
30 Apr 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
30 Mar 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 August 2009 | |
30 Aug 2009 | 88(2) | Ad 20/08/09 gbp si 1@1=1 gbp ic 1/2 | |
07 Aug 2009 | MA | Memorandum and Articles of Association | |
31 Jul 2009 | 288a | Director appointed derek hammond | |
31 Jul 2009 | 288a | Director appointed philip jones | |
31 Jul 2009 | 288a | Secretary appointed jacalyn hammond | |
31 Jul 2009 | MA | Memorandum and Articles of Association | |
31 Jul 2009 | CERTNM | Company name changed beechtown LIMITED\certificate issued on 31/07/09 | |
07 Jul 2009 | 288b | Appointment Terminated Director stephen mabbott | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from scott's company formations 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH | |
07 Jul 2009 | 288b | Appointment Terminated Secretary brian reid LTD. | |
07 Jul 2009 | RESOLUTIONS |
Resolutions
|