JDSH LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 APPLICATION FOR STRIKING-OFF

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED MAGNUM STORAGE LIMITED
CERTIFICATE ISSUED ON 30/04/14

View Document

30/04/1430 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WELTON

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
BRITANNIA WAY GLEWS HOLLOW
GOOLE
EAST YORKSHIRE
DN14 6ES
UNITED KINGDOM

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/08/1313 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/10/124 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/09/111 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 CURRSHO FROM 31/08/2011 TO 31/07/2011

View Document

04/08/104 August 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