JABBALAB LIMITED

Company Documents

DateDescription
01/06/151 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAMMOND STUBBINGS / 01/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA INGRID STUBBINGS / 01/04/2015

View Document

09/04/159 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
214 CHAMBERLAYNE ROAD
EASTLEIGH
HAMPSHIRE
SO50 5HW
UNITED KINGDOM

View Document

07/04/147 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 COMPANY NAME CHANGED DOUBLE TRANSLATE LIMITED
CERTIFICATE ISSUED ON 28/01/13

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA INGRID MULLER / 11/08/2012

View Document

09/03/129 March 2012 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