JEMA ACQUISTO LTD

Company Documents

DateDescription
17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN LOUISE WHITTLE / 05/10/2009

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 30 VEARS LANE COLDEN COMMON NR WINCHESTER HAMPSHIRE SO21 1TQ

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 14 WENTWORTH GRANGE WINCHESTER HAMPSHIRE SO22 4HZ ENGLAND

View Document

18/10/1018 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE DONALD / 28/08/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE DONALD / 28/08/2010

View Document

20/11/0920 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED QUEEN OF HEARTS (GIFTS) LIMITED CERTIFICATE ISSUED ON 18/11/09

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 CHANGE OF NAME 25/10/2009

View Document

18/10/0918 October 2009 CHANGE OF NAME 09/10/2009

View Document

18/10/0918 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0718 September 2007 Incorporation

View Document


More Company Information