JAMES SAMUDA CONSULTANCY LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 STRUCK OFF AND DISSOLVED

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY TONY WILLETTS

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
C/O C/O TAX ENQUIRY SOLUTIONS
TRIGATE BUSINESS CENTRE 210-222 HAGLEY ROAD WEST
BIRMINGHAM
B68 0NP
ENGLAND

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O TAX ENQUIRY SOLUTIONS AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JE UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / TONY WILLETTS / 14/03/2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM C/O TE SOLUTIONS AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JE

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUDA / 30/09/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM TAX ENQUIRY SOLUTIONS AVON HOUSE BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 4JE

View Document

14/03/1114 March 2011 SECRETARY APPOINTED TONY WILLETTS

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD UNITED KINGDOM

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

10/08/1010 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED JAMES SAMUDA

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

19/07/0819 July 2008 COMPANY NAME CHANGED JOLLY ADVERTISING & MARKETING LIMITED CERTIFICATE ISSUED ON 21/07/08

View Document

16/07/0816 July 2008 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