JAM PLANET LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM FIFTH FLOOR, 71 KINGSWAY LONDON WC2B 6ST

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LEA RICHARDSON / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY GUY JUDGE

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA GILL

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR IAN DAVID LEA RICHARDSON

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: GISTERED OFFICE CHANGED ON 30/07/2009 FROM THE GREENHOUSE 106-108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: GISTERED OFFICE CHANGED ON 21/05/2009 FROM CEDAR & CO, LUCRE HOUSE 106-108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG

View Document

21/05/0921 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GILL / 21/04/2008

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY RACHEL OLIVER

View Document

10/04/0810 April 2008 SECRETARY APPOINTED GUY WALLACE JUDGE

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 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