JOB CREATION LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: G OFFICE CHANGED 26/01/07 WESSEX HOUSE OXFORD ROAD NEWBURY BERKSHIRE RG14 1PA

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 ALTER MEM AND ARTS 23/08/96

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: G OFFICE CHANGED 09/08/96 3 CANAL WALK TOOMER'S WHARF NEWBURY BERKSHIRE RG14 1DY

View Document

20/03/9620 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED JOB CREATION (UK) LTD CERTIFICATE ISSUED ON 14/07/95

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994

View Document

24/02/9424 February 1994 SECRETARY RESIGNED

View Document

05/02/945 February 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NC INC ALREADY ADJUSTED 12/11/93

View Document

15/12/9315 December 1993 � NC 100/10000 12/11/

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 31/12/92 FULL LIST NOF

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: G OFFICE CHANGED 24/07/91 43 EARLHAM STREET LONDON WC2H 9LD

View Document

23/07/9023 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/07/9023 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: G OFFICE CHANGED 19/06/90 55 LONG ACRE LONDON WC2E 9JL

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/06/8914 June 1989

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989

View Document

30/06/8830 June 1988 DISSOLUTION DISCONTINUED

View Document

02/06/882 June 1988 COMPANY NAME CHANGED I.A.C.CAPITAL LIMITED CERTIFICATE ISSUED ON 03/06/88

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 FIRST GAZETTE

View Document

15/05/8715 May 1987 DIRECTOR RESIGNED

View Document

16/05/8616 May 1986 RETURN MADE UP TO 13/07/84; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/01/835 January 1983 CERTIFICATE OF INCORPORATION

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