JIGSAW CONTRACTS LIMITED

Company Documents

DateDescription
05/08/165 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/165 May 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/10/1521 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2015

View Document

20/10/1420 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2014

View Document

21/10/1321 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
PINFOLD HOUSE
135 BLOXWICH ROAD
WALSALL
WEST MIDLANDS
WS2 8BS

View Document

08/10/138 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/138 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/138 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

05/12/095 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 PREVSHO FROM 31/01/2010 TO 30/09/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/12/01

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: PINFOLD HOUSE STUBBERS GREEN ROAD ALDRIDGE WEST MIDLANDS WS9 8BL

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 SECRETARY RESIGNED

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 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