JEREMY RAWLE LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 STRUCK OFF AND DISSOLVED

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RAWLE / 09/12/2009

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE RAWLE / 14/12/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE RAWLE / 14/12/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RAWLE / 14/12/2009

View Document

05/03/105 March 2010 RES02

View Document

04/03/104 March 2010 ORDER OF COURT - RESTORATION

View Document

26/09/0626 September 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/0613 June 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/063 May 2006 APPLICATION FOR STRIKING-OFF

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED J & P MOTORS LIMITED CERTIFICATE ISSUED ON 16/01/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 COMPANY NAME CHANGED J & P RAWLE LIMITED CERTIFICATE ISSUED ON 11/02/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/11/9921 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 28/02/00

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: MANCHESTER HOUSE STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9828 October 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company