JSAVE LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/141 September 2014 APPLICATION FOR STRIKING-OFF

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DALIA LEAF / 07/08/2012

View Document

20/06/1320 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DALIA LEAF / 07/08/2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
THE LODGE WORTHINGTON DRIVE
MANCHESTER
M7 4HG

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
71 CHEYNE WALK
LONDON
NW4 3QU
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICKY NORDMANN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ILANA STEMMER

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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