JOHNSON FLEMING CORPORATE SOLUTIONS LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/122 January 2012 APPLICATION FOR STRIKING-OFF

View Document

22/11/1122 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR TOM CLARIDGE

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR TREVOR MICHAEL SEVERGNINI

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MRS JANNINE LINDA CROSS

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INGRAM

View Document

09/11/099 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM CLARIDGE / 26/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY FLETCHER / 26/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANNINE LINDA CROSS / 26/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS INGRAM / 26/10/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY SIMON FLETCHER

View Document

17/03/0917 March 2009 SECRETARY APPOINTED JANINE CROSS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: GISTERED OFFICE CHANGED ON 13/01/2009 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR HEATH LIPPETT

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED NICHOLAS INGRAM

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED JOHNSON FLEMING PRIVATE CLIENTS LIMITED CERTIFICATE ISSUED ON 24/10/07

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0526 October 2005 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