R T JAMES & PARTNERS LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1121 December 2011 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBSTER

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0623 February 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: EDGBASTON HOUSE 3 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM B16 8NH

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED LEDGEPORT LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/02/0024 February 2000 Incorporation

View Document

24/02/0024 February 2000 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