JADE CLEANING 1 LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 APPLICATION FOR STRIKING-OFF

View Document

16/06/1116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1022 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE CONQUER / 02/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE CONQUER / 02/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOOSHIN MAILER / 02/06/2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 2 WALLACE GROVE THREE MILE CROSS READING BERKSHIRE RG7 1EZ

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE MAILER / 30/06/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR AMRITA SEKHON

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 SALVADOR HOLYPORT ROAD HOLYPORT MAIDENHEAD BERKSHIRE SL6 2EY

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

22/08/0622 August 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/08/0614 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: G OFFICE CHANGED 02/06/06 19 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/03/067 March 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/0626 January 2006 APPLICATION FOR STRIKING-OFF

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 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