JIFFY CONTRACTS LTD

Company Documents

DateDescription
03/10/133 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/07/1329 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2013

View Document

03/07/123 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM SUITES 33-39 65 LONDON WALL LONDON EC2M 5TU

View Document

22/06/1222 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

22/06/1222 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

26/04/1126 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR CHARLES SIMON ST JOHN HALL

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 08/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CXC DIRECTORS LIMITED / 08/10/2009

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CXC SECRETARIES LIMITED / 08/10/2009

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: SUITE A QUADRANT HOUSE 31-65 CROYDON ROAD CATERHAM SURREY CR3 6PB

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/065 April 2006 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