- Company Overview for DEBT JUSTICE (03201959)
- Filing history for DEBT JUSTICE (03201959)
- People for DEBT JUSTICE (03201959)
- Charges for DEBT JUSTICE (03201959)
- More for DEBT JUSTICE (03201959)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2001 | CERTNM | Company name changed drop the debt\certificate issued on 12/12/01 | |
19 Oct 2001 | 288b | Secretary resigned | |
01 Oct 2001 | 288b | Director resigned | |
01 Oct 2001 | 288b | Director resigned | |
17 Sep 2001 | 225 | Accounting reference date shortened from 31/12/01 to 30/09/01 | |
24 Jul 2001 | 363s | Annual return made up to 21/05/01 | |
23 May 2001 | 288a | New director appointed | |
27 Mar 2001 | AA | Full accounts made up to 31 December 2000 | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Director resigned | |
06 Mar 2001 | CERTNM | Company name changed jubilee 2000 coalition charitabl e trust\certificate issued on 06/03/01 | |
07 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2001 | 287 | Registered office changed on 07/02/01 from: 1 rivington street london EC2A 3DT | |
29 Dec 2000 | 225 | Accounting reference date shortened from 31/03/01 to 31/12/00 | |
15 Dec 2000 | AA | Full accounts made up to 31 March 2000 | |
31 Jul 2000 | 288a | New director appointed | |
06 Jul 2000 | 363s |
Annual return made up to 21/05/00
|