JOCARNICK LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 SUB-DIVISION 03/10/11

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/06/1119 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED PWT ADVICE LIMITED CERTIFICATE ISSUED ON 18/10/10

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JO ANNE ELIZABETH SUMMERS / 22/10/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 78 MOSTYN ROAD LONDON SW19 3LN

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JO ANNE ELIZABETH SUMMERS / 22/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN FOWLER

View Document

05/06/085 June 2008 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