JOHN JAMES EXPRESS LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9210 November 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

28/07/9228 July 1992 FIRST GAZETTE

View Document

22/07/9222 July 1992 STRIKE-OFF ACTION SUSPENDED

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y OHP

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 COMPANY NAME CHANGED
RUSTMOOR LIMITED
CERTIFICATE ISSUED ON 13/05/88

View Document

23/03/8823 March 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information