JAZZ CONSULTING LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ABDOOL AHMED HUSSEIN SOOKY / 17/07/2014

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABDOOL AHMED HUSSEIN SOOKY / 05/09/2013

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUSSEIN SOOKY / 15/02/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUSSEIN SOOKY / 02/03/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUSSEIN SOOKY / 02/09/2011

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUSSEIN SOOKY / 21/10/2010

View Document

06/07/106 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/1010 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 102 COMMONSIDE LYTHAM ST. ANNES FY8 4DJ UNITED KINGDOM

View Document

08/04/108 April 2010 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