- Company Overview for J&M GRAHAM LIMITED (SC394569)
- Filing history for J&M GRAHAM LIMITED (SC394569)
- People for J&M GRAHAM LIMITED (SC394569)
- More for J&M GRAHAM LIMITED (SC394569)
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) |
---|---|---|---|
21 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
21 Mar 2012 | CH01 | Director's details changed for Moira Graham on 21 March 2012 | |
21 Mar 2012 | CH01 | Director's details changed for James Graham on 21 March 2012 | |
21 Mar 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 | |
31 May 2011 | AD01 | Registered office address changed from , 89 High Street, Haddington, East Lothian, EH41 4DS on 31 May 2011 | |
09 May 2011 | AD01 | Registered office address changed from , 1 Rutland Court, Edinburgh, Lothian, EH3 8EY on 9 May 2011 | |
04 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 26 March 2011
|
|
01 Apr 2011 | TM02 | Termination of appointment of As Company Services Limited as a secretary | |
01 Apr 2011 | TM01 | Termination of appointment of Simon Brown as a director | |
01 Apr 2011 | TM01 | Termination of appointment of John Kerr as a director | |
01 Apr 2011 | AP01 | Appointment of James Graham as a director | |
01 Apr 2011 | AP01 | Appointment of Moira Graham as a director | |
31 Mar 2011 | CERTNM |
Company name changed andstrat (no.351) LIMITED\certificate issued on 31/03/11
|
|
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | NEWINC | Incorporation |