J P DEVELOPMENTS (GRIMSBY) LIMITED

05451964
26 BRADLEY ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0AA DN37 0AA

Documents

Documents
Date Category Description Pages
05 Apr 2011 gazette Gazette Dissolved Compulsory 1 Buy now
21 Dec 2010 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
27 Jul 2009 officers Director's Change of Particulars / ian woodhead / 13/05/2009 / HouseName/Number was: , now: the croft; Street was: weelsby park riding school, now: flaxton; Area was: weelsby road, now: ; Post Town was: grimsby, now: york; Region was: n e lincs, now: ; Post Code was: DN32 8PL, now: YO60 7RT; Country was: , now: united kingdom 1 Buy now
24 Feb 2009 accounts Annual Accounts 4 Buy now
22 Jan 2009 annual-return Return made up to 13/05/08; full list of members 4 Buy now
16 Nov 2007 accounts Annual Accounts 4 Buy now
08 Jun 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: 90 humberston avenue humberston grimsby north east lincolnshire DN36 4SU 1 Buy now
29 Apr 2007 accounts Annual Accounts 4 Buy now
10 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
10 Apr 2007 officers New director appointed 1 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
21 Mar 2007 annual-return Return made up to 13/05/06; full list of members; amend 9 Buy now
16 Jun 2006 annual-return Return made up to 13/05/06; full list of members 9 Buy now
09 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2005 capital Ad 13/05/05--------- £ si 299@1=299 £ ic 1/300 2 Buy now
11 Aug 2005 mortgage Particulars of mortgage/charge 4 Buy now
10 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
10 Aug 2005 officers Director resigned 1 Buy now
10 Aug 2005 officers Secretary resigned 1 Buy now
13 May 2005 incorporation Incorporation Company 12 Buy now