JIG & MON LIMITED

Company Documents

DateDescription
29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
VICTORIA HOUSE 18 DALSTON GARDENS
STANMORE
MIDDLESEX
HA7 1BU
UNITED KINGDOM

View Document

28/08/1328 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1328 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

28/08/1328 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1310 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR JIGER PATEL

View Document

05/07/125 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONALI PATEL / 01/07/2011

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

22/06/1122 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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