JADE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1219 January 2012 APPLICATION FOR STRIKING-OFF

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISA KATE EVANS / 06/10/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE BARNES / 12/01/2010

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY APPOINTED LOUISA KATE EVANS

View Document

03/04/083 April 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM UNIT 2 SALISBURY STREET DARLASTON WEST MIDLANDS WS10 8BQ

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BARNES / 31/08/2007

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: QUEENS CHAMBERS 65 BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JQ

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: STOWEGATE HOUSE, LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP

View Document

29/01/0229 January 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

09/02/009 February 2000 COMPANY NAME CHANGED WHITWELLS CAFE BAR LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

06/10/996 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/996 October 1999 Incorporation

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