J G GROUP LIMITED

Company Documents

DateDescription
15/04/1015 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM
40 QUEEN ANNE STREET
LONDON
W1G 9EL

View Document

08/12/098 December 2009 ORDER OF COURT TO WIND UP

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE GRANVILLE

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED BLUBOW LIMITED
CERTIFICATE ISSUED ON 30/05/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/05/08

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

02/02/072 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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