JAGGERJET LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1325 November 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

04/07/134 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/06/1327 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

31/01/1331 January 2013 ORDER OF COURT TO WIND UP

View Document

11/07/1211 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2012

View Document

21/05/1221 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

25/01/1225 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM CHANDLER HOUSE 7 FERRY ROAD OFICE PARK RIVERSWAY PRESTON PR2 2YH

View Document

03/01/123 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009547

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED AQS POOL & SPA SERVICES LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document

29/07/1129 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULA ANNE STALKER / 22/10/2010

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/01/1019 January 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR STEVEN ANTHONY MURPHY

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED AQUAOUS LIMITED CERTIFICATE ISSUED ON 29/09/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 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