J&G INT. LTD

Company Documents

DateDescription
21/05/1321 May 2013 STRUCK OFF AND DISSOLVED

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 CORPORATE SECRETARY APPOINTED TAILORED TIME LIMITED

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY E AND E PARTNERS INT.

View Document

03/10/113 October 2011 COMPANY NAME CHANGED LOW PRICE INT LTD CERTIFICATE ISSUED ON 03/10/11

View Document

01/10/111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SALLE-HOUNT / 01/10/2011

View Document

01/10/111 October 2011 DIRECTOR APPOINTED MR JEAN-NO�L CHAINTREUIL

View Document

01/10/111 October 2011 CORPORATE SECRETARY APPOINTED E AND E PARTNERS INT.

View Document

01/10/111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, SECRETARY E AND E PARTNERS

View Document

02/03/112 March 2011 CORPORATE SECRETARY APPOINTED E AND E PARTNERS

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY LAMBERT AND LAMBERT

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM EMBASSY COURT 125 BRADY STREET LONDON E15DW ENGLAND

View Document

10/01/1110 January 2011 CORPORATE SECRETARY APPOINTED LAMBERT AND LAMBERT

View Document

03/11/103 November 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