JAGUAR BREAKERS LIMITED

Company Documents

DateDescription
28/12/1228 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/09/1228 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/09/116 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2011

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM
79 BOLTON ROAD
FARNWORTH
BOLTON
BL4 7JL
ENGLAND

View Document

14/09/1014 September 2010 STATEMENT OF AFFAIRS/4.19

View Document

14/09/1014 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/09/1014 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN HUGHES / 01/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM
ASHBERRY HOUSE 41 NEW HALL LANE
HEATON
BOLTON
LANCS
BL1 5LW

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY JUDITH GREEN

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM
KRAMER & CO
ASHBERRY HOUSE
41 NEW HALL LANE HEATON BOLTON
LANCS
BL1 5LW

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM:
FALCON COURT
490A HALLIWELL ROAD
BOLTON
BL1 8AN

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 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