JAYMARKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 STRUCK OFF AND DISSOLVED

View Document

25/01/1325 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1127 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1116 September 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1027 August 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/03/09; NO CHANGE OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

01/02/041 February 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/05/0017 May 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/03/9917 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/04/988 April 1998 PARTIC OF MORT/CHARGE *****

View Document

07/04/987 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/04/9722 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995

View Document

08/09/958 September 1995 COMPANY NAME CHANGED JAYMARKE RETAIL DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 11/09/95

View Document

09/08/959 August 1995 PARTIC OF MORT/CHARGE *****

View Document

22/03/9522 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/05/9416 May 1994

View Document

16/05/9416 May 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: THE COACH HOUSE QUEEN'S LANE NORTH ABERDEEN GRAMPIAN AB2 4DF

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED JAYMARKE DEVELOPMENTS (GREENOCK) LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993

View Document

17/03/9317 March 1993 DEC MORT/CHARGE *****

View Document

02/12/922 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/05/9226 May 1992 PARTIC OF MORT/CHARGE *****

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992

View Document

23/04/9223 April 1992

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

02/04/922 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9227 March 1992 COMPANY NAME CHANGED BEFORELIST LIMITED CERTIFICATE ISSUED ON 30/03/92

View Document

26/03/9226 March 1992 ALTER MEM AND ARTS 23/03/92

View Document

11/03/9211 March 1992 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