J A SMITH VENTURE LIMITED

Company Documents

DateDescription
27/07/1227 July 2012 STRUCK OFF AND DISSOLVED

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

16/06/1116 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

19/05/1019 May 2010 25/03/10 NO CHANGES

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 7/2 PETER HILL DRIVE GLASGOW G21 4QX

View Document

10/05/1010 May 2010 CHANGE OF NAME 07/05/2010

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED JOLLYMORE SHOES LIMITED CERTIFICATE ISSUED ON 10/05/10

View Document

30/04/1030 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

31/03/1031 March 2010 Annual return made up to 25 March 2009 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 1B ALEXANDRA ROAD EASTHOUSES G16 6HA

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED LESLIE HUGHES

View Document

30/10/0930 October 2009 FIRST GAZETTE

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM, FLAT 316B KINGS STREET, ABERDEEN, AB24 5BJ, UNITED KINGDOM

View Document

25/03/0825 March 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