JOHNS THERAPEUTICS LIMITED

06327059
9 ST JOHN'S STREET DUXFORD CAMBRIDGESHIRE CB22 4RA CB22 4RA

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Mar 2012 resolution Resolution 2 Buy now
06 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 accounts Annual Accounts 5 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
13 Aug 2010 annual-return Annual Return 5 Buy now
13 Aug 2010 officers Change of particulars for director (Mr Jason Avery) 2 Buy now
13 Aug 2010 capital Return of Allotment of shares 3 Buy now
23 Sep 2009 incorporation Memorandum Articles 14 Buy now
23 Sep 2009 resolution Resolution 6 Buy now
19 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
17 Sep 2009 officers Director appointed mr jason avery 1 Buy now
20 Aug 2009 annual-return Return made up to 27/07/09; full list of members 3 Buy now
20 Aug 2009 address Location of register of members 1 Buy now
20 Aug 2009 address Location of debenture register 1 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from 9 st john's street duxford cambridgeshire CB22 4RA 1 Buy now
20 Aug 2009 capital Ad 27/08/08-20/02/09 gbp si 32500@0.01=325 gbp ic 1000/1325 2 Buy now
28 Jul 2009 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
28 Jul 2009 accounts Annual Accounts 6 Buy now
25 Sep 2008 officers Secretary's Change of Particulars / elaine mckilligin / 24/09/2008 / 1 Buy now
25 Sep 2008 officers Director's Change of Particulars / david grainger / 24/09/2008 / 1 Buy now
18 Aug 2008 annual-return Return made up to 27/07/08; full list of members 3 Buy now
18 Aug 2008 address Location of register of members 1 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 9 st john's street duxford cambridgeshire CB2 4RA 1 Buy now
18 Aug 2008 address Location of debenture register 1 Buy now
18 Aug 2008 officers Director's Change of Particulars / david grainger / 27/07/2008 / HouseName/Number was: , now: 9; Street was: 9 saint john street, now: st john's street; Post Code was: CB2 4RA, now: CB22 4RA 1 Buy now
18 Aug 2008 officers Secretary's Change of Particulars / elaine mckilligin / 27/07/2008 / HouseName/Number was: , now: 9; Street was: 9 st john's street, now: st john's street; Post Code was: CB2 4RA, now: CB22 4RA 1 Buy now
27 Jul 2007 incorporation Incorporation Company 17 Buy now