JARVIS IT LTD

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/132 August 2013 APPLICATION FOR STRIKING-OFF

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD JARVIS

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES JARVIS / 01/10/2009

View Document

23/07/1323 July 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/04/1211 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/05/119 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

18/06/1018 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY LINE ONE LTD

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM:
CLAYMORE HOUSE, TAME VALLEY INDUSTRIAL ESTATE, WILNECOTE TAMWORTH, STAFFORDSHIRE B77 5DQ

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0421 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM:
SIR ROBERT PEEL MILL, MILL LANE, FAZELEY, TAMWORTH, STAFFORDSHIRE B78 3QD

View Document

27/04/0427 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/04/031 April 2003 Incorporation

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