JOSHUA JAMES BRIDAL LIMITED
Company Documents
Date | Description |
---|---|
17/03/1517 March 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/03/155 March 2015 | APPLICATION FOR STRIKING-OFF |
15/12/1415 December 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 24 BADGERS COPSE WORCESTER PARK SURREY KT4 7EZ |
28/12/1328 December 2013 | DIRECTOR APPOINTED MRS JACQUELINE HAMBLETON |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 151-155 HARTFIELD ROAD WIMBLEDON SW19 3TG ENGLAND |
07/11/137 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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