JOHNSON FLEMING PRIVATE CLIENTS 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

30/11/1130 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INGRAM

View Document

26/11/1026 November 2010 Annual return made up to 22 November 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

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR TOM CLARIDGE

View Document

07/12/097 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

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

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM FLEMING HOUSE BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3EX

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR OAKLEY SECRETARIAL SERVICES LIMITED

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR HEATH LIPPETT

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED NICHOLAS INGRAM

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 THE OAKLEY, KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 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