JACOB HENDRY LTD.

Company Documents

DateDescription
03/08/123 August 2012 STRUCK OFF AND DISSOLVED

View Document

13/04/1213 April 2012 FIRST GAZETTE

View Document

02/10/112 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/07/1129 July 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 17 MUIR ROAD HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5DR

View Document

24/08/1024 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED JAMES GRAY

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR JACOB HENDRY

View Document

07/08/097 August 2009 DIRECTOR APPOINTED JACOB BLYTH HENDRY

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

24/07/0924 July 2009 ADOPT MEM AND ARTS 23/07/2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 12 THE LOAN LOANHEAD MIDLOTHIAN EH20 9AF

View Document

23/07/0923 July 2009 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