JACKSON COMPONENTS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1327 June 2013 APPLICATION FOR STRIKING-OFF

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART BARR / 01/01/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARR / 01/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM 5 BARTON DRIVE BARTON ON SEA NEW MILTON HAMPSHIRE BH25 7JQ

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 S366A DISP HOLDING AGM 12/05/06

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: G OFFICE CHANGED 22/05/06 JACKSON COMPONENTS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

22/05/0622 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 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