ANT JAZZ LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1111 November 2011 APPLICATION FOR STRIKING-OFF

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BLAKE ANTONY WILNER / 01/09/2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA FURLONG

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/11/093 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BLAKE ANTONY WILNER / 03/11/2009

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM FLAT 4 29 TIERNEY ROAD LONDON SW2 4QL

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BLAKE WILNER / 23/01/2008

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0412 May 2004 COMPANY NAME CHANGED DIVOTO MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/04

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 Incorporation

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company