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

JJH (Warwick) Limited

Documents

Total Documents24
Total Pages64

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off
15 June 2010Final Gazette dissolved via compulsory strike-off
2 March 2010First Gazette notice for compulsory strike-off
2 March 2010First Gazette notice for compulsory strike-off
21 December 2009Registered office address changed from Oak Rise Canada Lane Bude Cornwall EX23 9LF on 21 December 2009
21 December 2009Registered office address changed from Oak Rise Canada Lane Bude Cornwall EX23 9LF on 21 December 2009
21 December 2009Termination of appointment of Christopher Hyman as a director
21 December 2009Termination of appointment of Christopher Hyman as a director
8 August 2009Appointment Terminated Director james hunt
8 August 2009Appointment terminated director james hunt
8 July 2009Registered office changed on 08/07/2009 from 61 coten end warwick CV34 4NU
8 July 2009Registered office changed on 08/07/2009 from 61 coten end warwick CV34 4NU
4 November 2008Director appointed james hunt
4 November 2008Director appointed christopher john hyman
4 November 2008Director appointed christopher john hyman
4 November 2008Director appointed james hunt
28 October 2008Ad 21/10/08 gbp si 1@1=1 gbp ic 1/2
28 October 2008Registered office changed on 28/10/2008 from somerset house 6070 birmingham business park birmingham B37 7BF
28 October 2008Appointment Terminated Secretary kevin brewer
28 October 2008Ad 21/10/08\gbp si 1@1=1\gbp ic 1/2\
28 October 2008Registered office changed on 28/10/2008 from somerset house 6070 birmingham business park birmingham B37 7BF
28 October 2008Appointment terminated secretary kevin brewer
21 October 2008Incorporation
21 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing