JAZZ GRAPHICS LTD

Company Documents

DateDescription
03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/03/1318 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

16/03/1216 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

28/02/1128 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE BLINKHORN / 03/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN KENNETH FRODSHAM / 03/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
IMAGE HOUSE NORTH FLORIDA ROAD
HAYDOCK INDUSTRIAL ESTATE
HAYDOCK ST HELENS
MERSEYSIDE WA11 9UB

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/10/00

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 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