- Company Overview for REBECCA JAMES DISTRIBUTION LIMITED (06987810)
- Filing history for REBECCA JAMES DISTRIBUTION LIMITED (06987810)
- People for REBECCA JAMES DISTRIBUTION LIMITED (06987810)
- Charges for REBECCA JAMES DISTRIBUTION LIMITED (06987810)
- More for REBECCA JAMES DISTRIBUTION LIMITED (06987810)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | AR01 |
Annual return made up to 11 August 2010 with full list of shareholders
Statement of capital on 2010-09-28
|
|
28 Sep 2010 | AD01 | Registered office address changed from 46, Lyons Place Hedge End Southampton Hampshire SO30 0JB on 28 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Caroline Hanna on 1 October 2009 | |
28 Sep 2010 | TM02 | Termination of appointment of Russell Lee as a secretary | |
28 Sep 2010 | AP03 | Appointment of Mr Simon Mark Hanna as a secretary | |
21 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2009 | 288a | Director appointed simon mark hanna | |
15 Sep 2009 | 288a | Director appointed caroline hanna | |
21 Aug 2009 | 288a | Secretary appointed russell norman lee | |
18 Aug 2009 | 288b | Appointment Terminated Secretary Sameday Company Services LIMITED | |
18 Aug 2009 | 288b | Appointment Terminated Director John Wildman | |
11 Aug 2009 | NEWINC | Incorporation |