COMPOSITION AND JAZZ LIMITED

Company Documents

DateDescription
03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE WERNER / 01/04/2015

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH THOMPSON

View Document

12/04/1512 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / DR NICOLA FRANCES WEAVER / 06/08/2013

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA FRANCES WEAVER / 06/08/2013

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BLACKADDER

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GILBERT

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
12 FERNVILLE ROAD
GOSFORTH
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE3 4HT

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR CLAUDE WERNER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/04/1221 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID GILBERT / 03/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GREGORY BLACKADDER / 03/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA FRANCES WEAVER / 03/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH RHONA THOMPSON / 03/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR CLAUDIO RUBIO WERNER

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 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