JOHN JAMES EXPRESS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
10/11/9210 November 1992 | COURT ORDER TO COMPULSORY WIND UP |
28/07/9228 July 1992 | FIRST GAZETTE |
22/07/9222 July 1992 | STRIKE-OFF ACTION SUSPENDED |
11/06/9111 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
11/04/9111 April 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
11/04/9111 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
22/03/9122 March 1991 | NEW DIRECTOR APPOINTED |
22/03/9122 March 1991 | NEW DIRECTOR APPOINTED |
22/03/9122 March 1991 | NEW DIRECTOR APPOINTED |
22/03/9122 March 1991 | NEW DIRECTOR APPOINTED |
02/11/902 November 1990 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/9011 June 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
11/06/9011 June 1990 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
23/08/8823 August 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
13/06/8813 June 1988 | REGISTERED OFFICE CHANGED ON 13/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP |
13/06/8813 June 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/05/8812 May 1988 | COMPANY NAME CHANGED RUSTMOOR LIMITED CERTIFICATE ISSUED ON 13/05/88 |
23/03/8823 March 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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