JEXTON LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 APPLICATION FOR STRIKING-OFF

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANNIE GRANT

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

22/08/1122 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR JAMES GRANT

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MRS ANNIE GRANT

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 29 VEALS MEAD MITCHAM SURREY CR4 3SB UNITED KINGDOM

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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