JAEGER CONSULTANCY LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 APPLICATION FOR STRIKING-OFF

View Document

30/11/1030 November 2010 CURREXT FROM 31/08/2010 TO 28/02/2011

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI FRANCESCO MANZI / 05/08/2010

View Document

30/11/1030 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 24 DUKE STREET CHELMSFORD ESSEX CM1 1HS

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JANET BONNINGTON

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY JANET BONNINGTON

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI MANZI / 28/08/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/11/0220 November 2002 AUDITOR'S RESIGNATION

View Document

05/09/025 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 9 MANSFIELD STREET LONDON W1M 9FH

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 SHARES AGREEMENT OTC

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: G OFFICE CHANGED 31/10/96 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 Incorporation

View Document

29/08/9629 August 1996 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