Download leads from Nexok and grow your business. Find out more

J.J. George & Sons Limited

Documents

Total Documents20
Total Pages56

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off
7 May 2002First Gazette notice for voluntary strike-off
19 February 2002Voluntary strike-off action has been suspended
21 January 2002Application for striking-off
1 November 2001Accounts for a small company made up to 31 December 2000
28 June 2001Return made up to 10/01/01; full list of members
26 January 2001Registered office changed on 26/01/01 from: P.dawe & sons (holdings) LIMITED college hill penryn cornwall TR10 8LX
13 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00
14 July 2000Particulars of mortgage/charge
27 March 2000Ad 10/03/00--------- £ si 29999@1=29999 £ ic 1/30000
9 March 2000Registered office changed on 09/03/00 from: pembroke house 7 brunswick square bristol avon BS2 8PE
1 March 2000Secretary resigned
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
1 March 2000New director appointed
1 March 2000Director resigned
1 March 2000Nc inc already adjusted 14/02/00
1 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 March 2000New director appointed
21 February 2000Company name changed pooltap LIMITED\certificate issued on 22/02/00
10 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing