JONSIAH LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1116 March 2011 APPLICATION FOR STRIKING-OFF

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/11/1015 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIANA JOHNSTON / 26/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NSIAH / 26/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

13/01/0913 January 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

13/01/0913 January 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

13/01/0913 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE NSIAH / 28/10/2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIANA JOHNSTON / 28/10/2008

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE NSIAH / 26/10/2008

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: GISTERED OFFICE CHANGED ON 24/06/2008 FROM 16 ROBINSCROFT MEWS BLACKHEATH HILL, GREENWICH LONDON SE10 8DN

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/02/0728 February 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/01/0711 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/11/0624 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 317 HORN LANE ACTON LONDON W3 0BU

View Document

24/11/0624 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 16 ROBINSCROFT MEWS BLACKHEATH HILL GREENWICH LONDON SE10 8DN

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 05/04/05

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 Incorporation

View Document

26/10/0426 October 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