JESS AND MOLLY LIMITED

06597780
TREBINSHWN HOUSE LLANGASTY BRECON POWYS LD3 7PX

Documents

Documents
Date Category Description Pages
16 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2012 annual-return Annual Return 5 Buy now
25 Apr 2012 accounts Annual Accounts 4 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 officers Change of particulars for director (Madelaine Fortune Watson) 2 Buy now
30 Jul 2010 officers Change of particulars for director (James Alexander Scott-Gatty) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Jessica Linklater) 2 Buy now
30 Jul 2010 officers Change of particulars for secretary (Madelaine Fortune Watson) 1 Buy now
15 Feb 2010 accounts Annual Accounts 3 Buy now
10 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jul 2009 annual-return Return made up to 20/05/09; full list of members 6 Buy now
21 Oct 2008 officers Director appointed james alexander scott-gatty 3 Buy now
15 Oct 2008 capital Ad 01/10/08 gbp si 5@1=5 gbp ic 20/25 2 Buy now
10 Jul 2008 incorporation Memorandum Articles 14 Buy now
10 Jul 2008 resolution Resolution 10 Buy now
10 Jul 2008 capital Ad 20/05/08 gbp si 19@1=19 gbp ic 1/20 2 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from 32 monk street abergavenny monmouthshire NP7 5NW 1 Buy now
10 Jul 2008 officers Appointment Terminated Secretary zoe jury 1 Buy now
10 Jul 2008 officers Appointment Terminated Director william price 1 Buy now
10 Jul 2008 officers Director appointed jessica linklater 2 Buy now
10 Jul 2008 officers Director and secretary appointed madelaine fortune watson 2 Buy now
20 May 2008 incorporation Incorporation Company 14 Buy now