JAC DISPOSALS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

16/10/1016 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 DISS40 (DISS40(SOAD))

View Document

22/03/1022 March 2010 Annual return made up to 13 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR JACEK ALEKSANDROWICZ

View Document

21/11/0821 November 2008 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNA ALEKSANDROWILZ / 01/11/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNA ALEKSANDROWILZ / 01/07/2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACEK ALEKSANDROWICZ / 01/07/2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY EDMONDS & CO ACCOUNTANTS LTD

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY ANNA ALEKSANDROWICZ

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM:
18 COMYNS ROAD
DAGENHAM
ESSEX
RM9 6PB

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM:
113 PURFLEET ROAD, AVELEY
SOUTH OCKENDON
ESSEX
RM15 4DS

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 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