3J'S PACKAGING LIMITED

Company Documents

DateDescription
13/10/1513 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/155 October 2015 APPLICATION FOR STRIKING-OFF

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM
SECOND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD
SUTTON
SURREY
SM1 4RA

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MISS JESSICA CATHERINE MARSHALL

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR JACOB ROGER MARSHALL

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MISS JESSICA CATHERINE MARSHALL

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR JESSICA MARSHALL

View Document

30/09/1330 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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