JAMAK ENGINEERING LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/01/134 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LOUISE SPEIGHT / 03/02/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED JAMAK LIMITED CERTIFICATE ISSUED ON 26/04/10

View Document

26/04/1026 April 2010 CHANGE OF NAME 15/04/2010

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LOUISE SPEIGHT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON LANDON SPEIGHT / 04/01/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 4 LEYLAND STREET PRESCOT LIVERPOOL L34 5QP

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

13/12/0613 December 2006 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