JIG MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY ANNE SHIPTON

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
13 WHITTINGEHAME DRIVE
GLASGOW
LANARKSHIRE
G12 0XT

View Document

25/07/1425 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

25/07/1425 July 2014 SECRETARY APPOINTED GORDON MILLAR

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MIDDLETON

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/07/1310 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/07/1220 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 27/11/2007

View Document

02/06/082 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM, 92 DOWANHILL STREET, GLASGOW, G12 9EG

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MILLAR / 04/09/2007

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/05/0423 May 2004 NEW DIRECTOR APPOINTED

View Document

23/05/0423 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 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