JAINSTONE LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 APPLICATION FOR STRIKING-OFF

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR MICHAEL WILLIAM BARTON

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STAVELEY EVANS MANAGEMENT LIMITED / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYTER STAVELEY EVANS LIMITED / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HAYTER STAVELEY EVANS LIMITED / 29/02/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STAVELEY EVANS MANAGEMENT LIMITED / 29/02/2008

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0715 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 26 GROSVENOR STREET LONDON W1K 4QW

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0310 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/018 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 26 GROSVENOR STREET LONDON W1X 9FE

View Document

24/04/0124 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 EXEMPTION FROM APPOINTING AUDITORS 19/10/99

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 6 BABMAES STREET LONDON SW1Y 6HD

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 Incorporation

View Document

08/04/988 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information