JADE RESINS LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PARKER / 30/06/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1115 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PARKER / 02/10/2009

View Document

03/03/103 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: G OFFICE CHANGED 12/11/04 4 STATION COURT BOROUGH GREEN KENT TN15 8AD

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: G OFFICE CHANGED 18/12/97 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/12/9718 December 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ORDER OF COURT - RESTORATION 16/12/97

View Document

06/05/976 May 1997 STRUCK OFF AND DISSOLVED

View Document

14/01/9714 January 1997 FIRST GAZETTE

View Document

31/07/9531 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/02/9522 February 1995 SECRETARY RESIGNED

View Document

16/02/9516 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information