JAZZCOM LIMITED

Company Documents

DateDescription
11/04/1911 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

25/02/1925 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1921 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011372

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN COTTINGHAM

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 3 MORE LONDON RIVERSIDE LONDON ENGLAND SE1 2AQ ENGLAND

View Document

06/04/186 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

06/04/186 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/186 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/01/1817 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 44001

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / ORANGE SPAIN, LIMITED / 14/08/2017

View Document

29/12/1729 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID COTTINGHAM / 14/02/2017

View Document

17/03/1717 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2016

View Document

08/03/178 March 2017 ADOPT ARTICLES 19/12/2016

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VIGNOLLES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MISS OLIVIA JACQUELINE ESTHER ANDREA SIGNORET

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR IAIN DAVID COTTINGHAM

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED JOHAN VAN DEN CRUIJCE

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM AVANTA 83 VICTORIA STREET LONDON SW1H 0HW

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

09/08/169 August 2016 SAIL ADDRESS CREATED

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/08/1513 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED JEAN-MARC VIGNOLLES

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY JOSE ORTIZ

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSE GARCIA FERNANDEZ

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1421 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JOSE ORTIZ / 01/07/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MIGUEL GARCIA FERNANDEZ / 01/07/2014

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOSE ORTIZ / 01/07/2013

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ARTICLES OF ASSOCIATION

View Document

20/04/1020 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1020 April 2010 ALTER ARTICLES 15/04/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

19/12/0819 December 2008 SECRETARY APPOINTED JOSE ORTIZ

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 REGISTERED OFFICE CHANGED ON 11/01/04 FROM: 2 ASTROP MEWS, HAMMERSMITH, LONDON, W6 7HR

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: HACKWOOD SECRETARIES LIMITED, ONE SILK STREET LONDON, EC2Y 8HQ

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 COMPANY NAME CHANGED JAZZVOICE LIMITED CERTIFICATE ISSUED ON 26/09/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED HACKREMCO (NO.1697) LIMITED CERTIFICATE ISSUED ON 16/08/00

View Document

28/07/0028 July 2000 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