JAZZMAC LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
C/O CHILD & CHILD 79 KNIGHTSBRIDGE
LONDON
SW1X 7RB

View Document

13/11/1213 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY PS LAW SECRETARIES LIMITED

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR COLIN LEIGHTON PEARCE

View Document

06/06/126 June 2012 DIRECTOR APPOINTED ALAN RICHARD GALE

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JASON TERRY COATES

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW ROMANOWSKI

View Document

26/09/1126 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PS LAW SECRETARIES LIMITED / 18/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

14/09/0914 September 2009 SECRETARY APPOINTED PS LAW SECRETARIES LIMITED

View Document

20/08/0920 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0920 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED ZBIGNIEW ROMANOWSKI

View Document

18/08/0918 August 2009 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