ST JAMES TRANSFLOW LIMITED

07850039
GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTS EN10 7DH

Documents

Documents
Date Category Description Pages
25 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Apr 2013 capital Return of Allotment of shares 4 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 officers Termination of appointment of director (Andrew Edward Elmes) 2 Buy now
18 Mar 2013 officers Appointment of director (James Fordham) 3 Buy now
11 Mar 2013 resolution Resolution 2 Buy now
08 Mar 2013 accounts Annual Accounts 3 Buy now
04 Mar 2013 change-of-name Change Of Name Notice 2 Buy now
01 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2012 officers Appointment of secretary (Alan James Fordham) 3 Buy now
25 Jan 2012 officers Appointment of director (Alan James Fordham) 3 Buy now
25 Jan 2012 officers Appointment of director (Andrew Edward Elmes) 3 Buy now
25 Jan 2012 capital Return of Allotment of shares 4 Buy now
21 Nov 2011 officers Termination of appointment of director (Clifford Donald Wing) 1 Buy now
16 Nov 2011 incorporation Incorporation Company 32 Buy now