JIGSAW DESIGN FOR PRINT LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1124 October 2011 APPLICATION FOR STRIKING-OFF

View Document

06/04/116 April 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

14/10/1014 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MADGWICK / 29/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HOBDEN / 29/09/2010

View Document

25/03/1025 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

10/03/0910 March 2009 31/10/08 PARTIAL EXEMPTION

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/10/07 PARTIAL EXEMPTION

View Document

06/06/086 June 2008 PREVEXT FROM 30/09/2007 TO 31/10/2007

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: G OFFICE CHANGED 05/12/07 71 CHURCH ROAD, TARRING VILLAGE WORTHING WEST SUSSEX BN13 1HE

View Document

21/11/0721 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: G OFFICE CHANGED 21/11/07 71 CHURCH ROAD TARRING VILLAGE WORTHING WEST SUSSEX BH13 1HB

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 333 TARRING ROAD WORTHING WEST SUSSEX BN11 5JJ

View Document

30/03/0730 March 2007 � NC 1000/1100 29/09/0

View Document

30/03/0730 March 2007 NC INC ALREADY ADJUSTED 29/09/06

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: G OFFICE CHANGED 06/11/06 333 TARRING ROAD WORTHING BN11 5JJ

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 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