JPC DESIGN LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/121 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN CARTWRIGHT

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 190 MANCHESTER ROAD WORSLEY MANCHESTER M28 3LU

View Document

16/12/0916 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER CARTWRIGHT / 14/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CARTWRIGHT / 14/12/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM CHURCH HOUSE, 102 PENDLEBURY ROAD, SWINTON MANCHESTER M27 4BF

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: G OFFICE CHANGED 02/03/07 15 STONECHAT CLOSE, ELLENBROOK WORSLEY MANCHESTER M28 7XQ

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

11/12/0411 December 2004 S80A AUTH TO ALLOT SEC 07/12/04

View Document

03/12/043 December 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