JAYNAT CONSULTANCY LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1115 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

01/09/101 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM
COOPERS HOUSE, 65 WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3AT

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BODE ATANDARE / 21/06/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/02/097 February 2009 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/07/0726 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0726 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
8 SHETLAND CLOSE
BOREHAMWOOD
HERTFORDSHIRE
WD6 2SX

View Document

21/06/0621 June 2006 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