J2K VIDEO LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
LINK HOUSE 140 THE BROADWAY
TOLWORTH
SURREY
KT6 7HT
UNITED KINGDOM

View Document

12/02/1212 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

12/02/1212 February 2012 Annual return made up to 28 September 2011 with full list of shareholders

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES STEPHEN BELL / 31/03/2010

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM
52 ARUNDEL AVENUE, EWELL EAST
EPSOM
SURREY
KT17 2RJ

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR JASBIR JUTLA

View Document

29/12/0929 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM:
CITYPOINT
1 ROPEMAKER STREET
LONDON
EC2Y 9AW

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 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