JETPIG LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
9 BRIDGEGATE
HOWDEN
GOOLE
NORTH HUMBERSIDE
DN14 7AE
UNITED KINGDOM

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE CRAMPHORN / 17/12/2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
9 BRIDGEGATE
HOWDEN
EAST YORKSHIRE
DN14 7AE

View Document

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD CRAMPHORN / 17/12/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD CRAMPHORN / 24/11/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 S366A DISP HOLDING AGM 30/08/02

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0024 November 2000 Incorporation

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