JIGLU LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANSOM

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 48 CHARLOTTE STREET LONDON W1T 2NS

View Document

27/05/1127 May 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR STEPHEN HEBDITCH

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/09/092 September 2009 RETURN MADE UP TO 04/07/09; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM 85-87 BAYHAM STREET LONDON NW1 0AG

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL CANNINGS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED GRAHAM RANSOM

View Document

11/04/0811 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED MAILSPACES LIMITED CERTIFICATE ISSUED ON 18/09/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 SUITE 10, ISLINGTON BUSINESS CENTRE, 3-5 ISLINGTON HIGH STREET, ISLINGTON N1 9LQ

View Document

06/06/066 June 2006 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