JAMARED LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR

View Document

02/02/162 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1627 January 2016 APPLICATION FOR STRIKING-OFF

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY GERALD GALLAGHER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD GALLAGHER

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN VAN DER HEL / 11/06/2012

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / GERALD DAVID RUSSELL GALLAGHER / 11/06/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DAVID RUSSELL GALLAGHER / 11/06/2012

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED FIRESTEM LIMITED CERTIFICATE ISSUED ON 18/05/12

View Document

18/05/1218 May 2012 CHANGE OF NAME 16/05/2012

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DAVID RUSSELL GALLAGHER / 30/05/2010

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN VAN DER HEL / 30/05/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERALD GALLAGHER / 08/06/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: DELOITTE & TOUCHE 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 0BR

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 39 GEORGE STREET EDINBURGH EH2 2HZ

View Document

13/02/0313 February 2003 PARTIC OF MORT/CHARGE *****

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 PARTIC OF MORT/CHARGE *****

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED PYROK PYROCOAT MANUFACTURING LIM ITED CERTIFICATE ISSUED ON 31/08/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

30/05/9630 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

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