JAZAM SYSTEMS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
UNIT 11 HOVE BUSINESS CENTRE
FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA
UNITED KINGDOM

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 APPLICATION FOR STRIKING-OFF

View Document

30/08/1330 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASWANT SINGH / 30/08/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT RANDHAWA / 30/08/2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 CURRSHO FROM 31/08/2013 TO 31/05/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
5 CANTERBURY CLOSE
MUXTON
TELFORD
SHROPSHIRE
TF2 8SL

View Document

07/08/117 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT RANDHAWA / 03/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: G OFFICE CHANGED 13/08/98 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 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