JAMIE CARRUTHERS LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
17 MONTPELIER PLACE
BRIGHTON
BN1 3BF

View Document

29/03/1429 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
C/O BRIAN BRAIDEN
59 LANSDOWNE PLACE
HOVE
EAST SUSSEX
BN3 1FL
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED 150.COM LIMITED
CERTIFICATE ISSUED ON 13/04/11

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY RAMSEY KHOURY

View Document

22/03/1122 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM
PARK HOUSE 25-27 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RT

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAMSEY KHOURY

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CARRUTHERS / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/06/0924 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/092 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM
BRIDGE HOUSE, 43-45 HIGH STREET
WEYBRIDGE
SURREY
KT13 8BB

View Document

11/02/0811 February 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