JOLLIFFE & CO LETTINGS LTD.

Company Documents

DateDescription
05/07/135 July 2013 STRUCK OFF AND DISSOLVED

View Document

15/03/1315 March 2013 FIRST GAZETTE

View Document

12/07/1112 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

06/03/096 March 2009 DISS40 (DISS40(SOAD))

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOLLIFFE / 01/04/2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/01/0916 January 2009 FIRST GAZETTE

View Document

05/06/085 June 2008 COMPANY NAME CHANGED AMARELLO LTD. CERTIFICATE ISSUED ON 10/06/08

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DEC MORT/CHARGE *****

View Document

06/10/046 October 2004 PARTIC OF MORT/CHARGE *****

View Document

01/09/041 September 2004 PARTIC OF MORT/CHARGE *****

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0423 April 2004 COMPANY NAME CHANGED AMERELLO LTD. CERTIFICATE ISSUED ON 23/04/04

View Document

20/04/0420 April 2004

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIEMILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED FAREMONT LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 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