JAKEM LTD

Company Documents

DateDescription
07/03/167 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/157 December 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

27/01/1527 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

27/01/1527 January 2015 COURT ORDER NOTICE OF WINDING UP

View Document

27/01/1527 January 2015 NOTICE OF WINDING UP ORDER

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
KINGSBARN EQUESTRIAN CENTRE WESTERSHILEDHILL
FALKIRK
FK1 3AT

View Document

24/11/1424 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

30/06/1430 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1414 March 2014 FIRST GAZETTE

View Document

05/11/135 November 2013 DISS40 (DISS40(SOAD))

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
18 AVON STREET
HAMILTON
ML3 7HU

View Document

04/11/134 November 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1328 June 2013 FIRST GAZETTE

View Document

09/10/129 October 2012 DISS40 (DISS40(SOAD))

View Document

08/10/128 October 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/08/1112 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEKAUWE / 01/06/2010

View Document

09/07/109 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEKAUWE

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR ANDREW DEKAUWE

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MS JACQELINE KEMP

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

01/06/091 June 2009 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