JEYSEB LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1629 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1617 November 2016 APPLICATION FOR STRIKING-OFF

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1631 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/03/1615 March 2016 COMPANY NAME CHANGED ALIZA HEALTHCARE LIMITED CERTIFICATE ISSUED ON 15/03/16

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 25B 25B MALVERN VIEW NEWTOWN ROAD WORCESTER WORCESTERSHIRE WR5 1EP

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUZENA BUTT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY RUZENA BUTT

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. AMJAD ALLI BUTT / 22/07/2015

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MS FAUZIA SHAFQAT

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 5 HARTOPP HOUSE 139 RECTORY ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7RU

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/05/121 May 2012 CURREXT FROM 30/06/2012 TO 31/07/2012

View Document

19/03/1219 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RUZENA BUTT / 01/03/2012

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 28 GRANGE DRIVE STRAITLY SUTTON COLDFIELD WEST MIDLANDS B74 3DT

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 74 BOUNDARY ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6GN

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/11/1010 November 2010 DISS40 (DISS40(SOAD))

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUZENA BUTT / 31/10/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. AMJAD ALLI BUTT / 31/10/2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RUZENA BUTT / 31/10/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 5 CAVERSHAM PLACE MANOR HILL SUTTON COLDFIELD WEST MIDLANDS B73 6HN

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 4 MONTGOMREY HOUSE 24 GUNNER GROVE, RECTORY ROAD BIRMINGHAM WEST MIDLANDS B75 7HE UNITED KINGDOM

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUZENA SALAKVARDOVA BUTT / 06/07/2009

View Document

15/06/0915 June 2009 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