JASPER PUBLISHING LIMITED

Company Documents

DateDescription
16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 DISS40 (DISS40(SOAD))

View Document

27/01/1427 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

07/02/137 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/08/1229 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAURICE LEE SECRETARIAL LIMITED / 29/08/2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM
PALMER HOUSE 51 MILTON ROAD
WESTCLIFFE ON SEA
ESSEX
SS0 7JP
UNITED KINGDOM

View Document

07/02/127 February 2012 CORPORATE SECRETARY APPOINTED MAURICE LEE SECRETARIAL LIMITED

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR NIGEL SPERINCK

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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