JEWELL ASSOCIATES LIMITED

Company Documents

DateDescription
15/01/1015 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/0915 October 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

14/08/0914 August 2009 ORDER OF COURT TO WIND UP

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 Incorporation

View Document

22/05/9822 May 1998 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