J.R. BROS LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 APPLICATION FOR STRIKING-OFF

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/04/1016 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH GUPTA / 01/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH GUPTA / 01/12/2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: GISTERED OFFICE CHANGED ON 03/06/2009 FROM UNIT 28 NORTHSIDE BUSINESS CENTRE 36 WELLINGTON STREET BIRMINGHAM WEST MIDLANDS B18 4NR

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: G OFFICE CHANGED 06/05/04 UNIT 24 NORTHSDE BUSINESS CENTRE 36 WELLINGTON STREET BIRMINGHAM WEST MIDLANDS B18 4NR

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: G OFFICE CHANGED 03/04/03 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 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